Name: | AAC INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1988 (37 years ago) |
Entity Number: | 1294647 |
ZIP code: | 28210 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5950 Fairview Road, Suite 800, 30TH FL, Charlotte, NC, United States, 28210 |
Principal Address: | 10 E. 53RD STREET, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AAC INVESTMENTS, INC. | DOS Process Agent | 5950 Fairview Road, Suite 800, 30TH FL, Charlotte, NC, United States, 28210 |
Name | Role | Address |
---|---|---|
MARIA BEATRICE COUNTESS ARCO | Chief Executive Officer | 10 E. 53RD STREET, 30TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 10 E. 53RD STREET, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2024-09-03 | Address | 10 E. 53RD STREET, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-01-11 | 2024-09-03 | Address | 10 E. 53RD STREET, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-09-19 | 2021-01-11 | Address | 540 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001241 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230120000912 | 2023-01-20 | BIENNIAL STATEMENT | 2022-09-01 |
210111060308 | 2021-01-11 | BIENNIAL STATEMENT | 2018-09-01 |
SR-17183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031114000033 | 2003-11-14 | CERTIFICATE OF AMENDMENT | 2003-11-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State