Name: | A & H AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1986 (39 years ago) |
Entity Number: | 1077095 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 FURNACE BROOK DR, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNE WEINHEIM | Chief Executive Officer | 28 FURNACE BROOK DR, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 FURNACE BROOK DR, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-29 | 2012-05-31 | Address | 28 FURNACE BROOK DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2004-04-20 | 2012-05-31 | Address | 1380 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2012-02-29 | Address | 1380 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Service of Process) |
2004-04-20 | 2012-05-31 | Address | 1380 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2004-04-20 | Address | 380 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, 1506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160429006060 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140414006431 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120531002394 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
120229001083 | 2012-02-29 | CERTIFICATE OF CHANGE | 2012-02-29 |
100430002671 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State