Search icon

A.I.J.J. MANAGEMENT CO., INC.

Branch

Company Details

Entity Name: A.I.J.J. MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1988 (36 years ago)
Branch of: A.I.J.J. MANAGEMENT CO., INC., NEW YORK (Company Number 1281739)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P20949
FEI/EIN Number 11-2921341
Address: 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY 11207
Mail Address: 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY 11207
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
CHEHEBAR, ALBERT President 1000 PENNSYLVANIA AVE., BROOKLYN, NY 11207

Treasurer

Name Role Address
CHEHEBAR, JACK Treasurer 1000 PENNSYLVANIA AVE., BROOKLYN, NY 11207

Secretary

Name Role Address
CHEHEBAR, JOSEPH Secretary 1000 PENNSYLVANIA AVE., BROOKLYN, NY 11207

Vice President

Name Role Address
CHEHEBAR, ISAAC Vice President 1000 PENNSYLVANIA AVE., BROOKLYN, NY 11207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 1992-06-02 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State