Search icon

ANJAY MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-06 Queens Blvd, Unit #4J, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
HUI SUN PAK Chief Executive Officer 107-06 QUEENS BLVD, UNIT #4J, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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