Search icon

AJN CORPORATION

Print

Details

Entity Number 3829410

Status Active

NameAJN CORPORATION

CountyUlster

Date of registration 02 Jul 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, United States, 12498

Address ZIP code 12498

Principal Address 347 W SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, United States, 12498

Principal Address ZIP code 12498

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALBERT S NEUBERT

Chief Executive Officer

347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value

2024-06-20

2024-06-20

Address

347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

2024-06-20

2024-08-09

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

2013-07-10

2024-06-20

Address

347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

2011-08-05

2013-07-10

Address

347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

2009-07-02

2024-06-20

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

2009-07-02

2024-06-20

Address

347 W. SAUGERTIES WOODSTOCK RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240620003027

2024-06-20

BIENNIAL STATEMENT

2024-06-20

130710006778

2013-07-10

BIENNIAL STATEMENT

2013-07-01

110805002575

2011-08-05

BIENNIAL STATEMENT

2011-07-01

090702000521

2009-07-02

CERTIFICATE OF INCORPORATION

2009-07-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts