Search icon

A.J. EXHIBIT, INC.

Print

Details

Entity Number 1705483

Status Active

NameA.J. EXHIBIT, INC.

CountyWashington

Date of registration 25 Feb 1993 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3 LEAR JET LANE, LATHAM, NY, United States, 12110

Address ZIP code 12110

Principal Address 5 SIXTH STREET, HUDSON FALLS, NY, United States, 12839

Principal Address ZIP code 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

A.J. EXHIBIT INC, C/O AL SCHMEISER, SCHMEISER, OISOEN, WATTS

DOS Process Agent

3 LEAR JET LANE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address

ANGELO CATALFAMO

Chief Executive Officer

5 SIXTH STREET, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value

1995-10-03

2001-02-12

Address

5 SIXTH ST, HUDSON FALLS, NY, 12839, 1618, USA (Type of address: Chief Executive Officer)

1995-10-03

2001-02-12

Address

5 SIXTH ST, HUDSON FALLS, NY, 12839, 1618, USA (Type of address: Principal Executive Office)

1995-10-03

2001-02-12

Address

C/O LIVINGSTON T COULTER, ESQ, 25 GATES AVE PO BOX 5, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

1993-02-25

1995-10-03

Address

25 GATES AVE., P.O. BOX 5, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090123002851

2009-01-23

BIENNIAL STATEMENT

2009-02-01

070305002256

2007-03-05

BIENNIAL STATEMENT

2007-02-01

050304002462

2005-03-04

BIENNIAL STATEMENT

2005-02-01

030124002380

2003-01-24

BIENNIAL STATEMENT

2003-02-01

010212002613

2001-02-12

BIENNIAL STATEMENT

2001-02-01

970303002008

1997-03-03

BIENNIAL STATEMENT

1997-02-01

951003002437

1995-10-03

BIENNIAL STATEMENT

1995-02-01

930225000075

1993-02-25

CERTIFICATE OF INCORPORATION

1993-02-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts