Search icon

A & A WHOLESALE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & A WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1992 (33 years ago)
Entity Number: 1684302
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 30 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
N. AHDOOT Chief Executive Officer 30 WEST 36TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
N AHDOOT DOS Process Agent 30 WEST 36TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133693571
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-31 2006-12-18 Address 30 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-01-31 2006-12-18 Address 30 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-01-31 2006-12-18 Address 30 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-01-27 1997-01-31 Address 30 WEST 36TH STREET, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-01-27 1997-01-31 Address 30 WEST 36TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228006075 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110103002595 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081210003142 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061218002141 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050216002347 2005-02-16 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1673139 LL VIO CREDITED 2014-05-05 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-24 Decision Dismissed STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 No data No data 4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State