Name: | ANJAY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1985 (40 years ago) |
Entity Number: | 978593 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-06 Queens Blvd, Unit #4J, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-06 Queens Blvd, Unit #4J, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
HUI SUN PAK | Chief Executive Officer | 107-06 QUEENS BLVD, UNIT #4J, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 107-06 QUEENS BLVD, UNIT #4J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2025-03-02 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2024-01-18 | 2025-03-02 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-12 | 2024-01-18 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2024-01-18 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2019-02-06 | 2021-03-12 | Address | 67-02 QUEENS BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021373 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
240118003803 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210312060437 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190206002028 | 2019-02-06 | BIENNIAL STATEMENT | 2017-03-01 |
070731000251 | 2007-07-31 | ANNULMENT OF DISSOLUTION | 2007-07-31 |
DP-887597 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B199686-3 | 1985-03-05 | CERTIFICATE OF INCORPORATION | 1985-03-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State