Name: | A A TELEVISION SERVICE BUREAU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (33 years ago) |
Date of dissolution: | 20 Mar 1996 |
Entity Number: | 1659273 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2014 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR RENNOLS | Chief Executive Officer | 2014 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
VICTOR RENNOLS | DOS Process Agent | 2014 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-14 | 1993-09-13 | Address | 2014 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254978 | 1996-03-20 | DISSOLUTION BY PROCLAMATION | 1996-03-20 |
930913002787 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
920814000388 | 1992-08-14 | CERTIFICATE OF INCORPORATION | 1992-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672136 | 0235300 | 1975-09-29 | 2012 BATH AVENUE, New York -Richmond, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11671906 | 0235300 | 1975-07-29 | 2012 BATH AVENUE, New York -Richmond, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-07 |
Abatement Due Date | 1975-08-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-08-07 |
Abatement Due Date | 1975-08-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-08-07 |
Abatement Due Date | 1975-08-12 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State