AHA ELECTRIC MOTOR CORP.

Name: | AHA ELECTRIC MOTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1991 (34 years ago) |
Entity Number: | 1501347 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 123 BROOKLYN NAVY YARD, POST OFFICE BOX 217, BROOKLYN, NY, United States, 11205 |
Principal Address: | 123 BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 BROOKLYN NAVY YARD, POST OFFICE BOX 217, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ALAN BRENNER | Chief Executive Officer | 123 BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 619 RAMSEY AVE, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 123 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2025-05-05 | Address | 123 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1991-01-11 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-01-11 | 2025-05-05 | Address | 123 BROOKLYN NAVY YARD, POST OFFICE BOX 217, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003256 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
141118000674 | 2014-11-18 | ANNULMENT OF DISSOLUTION | 2014-11-18 |
DP-1857734 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010116002151 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990127002499 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State