Name: | AJF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1983 (42 years ago) |
Date of dissolution: | 24 Sep 2008 |
Entity Number: | 851313 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 499 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.J. FABBIANO | Chief Executive Officer | 499 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-27 | 1995-07-19 | Address | 744 BROADWAY, NEWBURGH, NY, 12550, 4098, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924000132 | 2008-09-24 | CERTIFICATE OF DISSOLUTION | 2008-09-24 |
070612002885 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050815002180 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030613002175 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010621002287 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990706002010 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970604002118 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
950719002448 | 1995-07-19 | BIENNIAL STATEMENT | 1993-06-01 |
A993752-4 | 1983-06-27 | CERTIFICATE OF INCORPORATION | 1983-06-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State