Search icon

AAAA BENEFITS, INC.

Company Details

Name: AAAA BENEFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1987 (38 years ago)
Entity Number: 1204689
ZIP code: 28203
County: New York
Place of Formation: New York
Address: 307 WEST TREMONT AVENUE, SUITE 200, CHARLOTTE, NC, United States, 28203

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AAAA BENEFITS, INC. DOS Process Agent 307 WEST TREMONT AVENUE, SUITE 200, CHARLOTTE, NC, United States, 28203

Chief Executive Officer

Name Role Address
MARLA KAPLOWITZ Chief Executive Officer 25 W. 45TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 1065 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-20 2023-09-20 Address 25 W. 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-09-05 2023-09-20 Address 11020 DAVID TAYLOR DR., STE 30, STE 305, CHARLOTTE, NC, 28262, USA (Type of address: Service of Process)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230920000924 2023-09-20 BIENNIAL STATEMENT 2023-09-01
190905060314 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-16428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170907006126 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150903006305 2015-09-03 BIENNIAL STATEMENT 2015-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State