AAA BOND/PROS INC.

Name: | AAA BOND/PROS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1988 (37 years ago) |
Date of dissolution: | 05 May 2009 |
Entity Number: | 1236403 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 MOONLIGHT WALK, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOBIN B JACOBSON | Chief Executive Officer | 104 MOONLIGHT WALK, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 MOONLIGHT WALK, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2008-01-11 | Address | 6 SHIRLEY CT, COMMACK, NY, 11725, 4113, USA (Type of address: Principal Executive Office) |
2000-02-25 | 2008-01-11 | Address | 6 SHIRLEY CT, COMMACK, NY, 11725, 4113, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2008-01-11 | Address | 6 SHIRLEY CT, COMMACK, NY, 11725, 4113, USA (Type of address: Service of Process) |
1994-05-02 | 2000-02-25 | Address | 1 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1993-05-03 | 2000-02-25 | Address | 1 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090505000907 | 2009-05-05 | CERTIFICATE OF DISSOLUTION | 2009-05-05 |
080111002616 | 2008-01-11 | BIENNIAL STATEMENT | 2006-02-01 |
040203002322 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020204002373 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000225002775 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State