Name: | A & E PRODUCTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1987 (38 years ago) |
Entity Number: | 1147573 |
ZIP code: | 12207 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, MN, United States, 12207 |
Principal Address: | 15 HAMPSHIRE ST, MANSFIELD, MA, United States, 02048 |
Name | Role | Address |
---|---|---|
MICHAEL MARINARO | Chief Executive Officer | 15 HAMPSHIRE STREET, MANSFIELD, MA, United States, 02048 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, MN, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 555 LONG WHARF DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 6165 GUNBARREL AVE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-02-04 | Address | 555 LONG WHARF DRIVE, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000750 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230206000627 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
220610000926 | 2022-06-10 | BIENNIAL STATEMENT | 2021-02-01 |
210104062606 | 2021-01-04 | BIENNIAL STATEMENT | 2019-02-01 |
180605000841 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State