Search icon

AJM TRAVEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AJM TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (43 years ago)
Entity Number: 786161
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 57 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708
Principal Address: 710 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIFFIN, COOGAN & VENERUSO DOS Process Agent 57 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
MARY IANNUZZI Chief Executive Officer 710 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2001-05-24 2007-01-12 Address 710 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1998-12-31 2001-05-24 Address 710 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1998-12-31 2001-05-24 Address 57 PONDFIELD RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1998-12-31 2001-05-24 Address 710 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-01-05 1998-12-31 Address 700 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070112002163 2007-01-12 BIENNIAL STATEMENT 2006-12-01
050120002012 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021210002281 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010524002282 2001-05-24 BIENNIAL STATEMENT 2000-12-01
981231002169 1998-12-31 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State