Name: | A & E BUSINESS ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (33 years ago) |
Entity Number: | 1660801 |
ZIP code: | 10524 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 319, GARRISON, NY, United States, 10524 |
Principal Address: | 10 COPPERMINE ROAD, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GREENER | Chief Executive Officer | PO BOX 319, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
A & E BUSINESS ADVISORS, INC. | DOS Process Agent | PO BOX 319, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-01 | 2020-10-26 | Address | PO BOX 319, GARRISON, NY, 10524, 0319, USA (Type of address: Service of Process) |
2006-08-04 | 2014-08-01 | Address | 237 S MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2006-08-04 | 2014-08-01 | Address | 237 S MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2006-08-04 | 2014-08-01 | Address | 237 S MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2006-08-04 | Address | 237 SOUTH MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060221 | 2020-10-26 | BIENNIAL STATEMENT | 2020-08-01 |
180801006463 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006836 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006401 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120809006055 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State