Search icon

DOUBLE A OF N.Y. INC.

Company Details

Name: DOUBLE A OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1988 (37 years ago)
Date of dissolution: 19 May 2021
Entity Number: 1260499
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 88 VERBENA AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE A OF N.Y. INC. DOS Process Agent 88 VERBENA AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANTHONY MILEO Chief Executive Officer 88 VERBENA AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2010-05-24 2018-05-16 Address 115-25 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2010-05-24 2018-05-16 Address 115-25 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-09-15 2010-05-24 Address 88 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-09-15 2018-05-16 Address 115-25 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-09-15 2010-05-24 Address 88 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210519000475 2021-05-19 CERTIFICATE OF DISSOLUTION 2021-05-19
180516006279 2018-05-16 BIENNIAL STATEMENT 2018-05-01
140505007254 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120705002082 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100524002817 2010-05-24 BIENNIAL STATEMENT 2010-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State