Name: | A.J. FACTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1982 (43 years ago) |
Entity Number: | 772990 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 110 WEST 34TH STREET, 7th FL, NEW YORK, NY, United States, 10001 |
Address: | 110 WEST 34TH STREET, 7TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK MIZRAHI ESQ | DOS Process Agent | 110 WEST 34TH STREET, 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACK MIZRAHI | Chief Executive Officer | 110 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 110 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-05-02 | Address | 110 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-05-01 | Address | 110 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-05-01 | Address | 110 WEST 34TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039450 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230502004798 | 2023-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
210720002166 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
B453926-3 | 1987-02-04 | CERTIFICATE OF MERGER | 1987-02-04 |
A872767-4 | 1982-05-28 | CERTIFICATE OF INCORPORATION | 1982-05-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State