Search icon

AHA SALES, INC.

Headquarter

Company Details

Name: AHA SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1712856
ZIP code: 34277
County: Suffolk
Place of Formation: New York
Address: PO BOX 15287, SARASOTA, FL, United States, 34277

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN HIRSCH Chief Executive Officer PO BOX 15287, SARASOTA, FL, United States, 34277

DOS Process Agent

Name Role Address
AHA SALES, INC. DOS Process Agent PO BOX 15287, SARASOTA, FL, United States, 34277

Links between entities

Type:
Headquarter of
Company Number:
F11000000435
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113156663
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-27 2021-03-01 Address PO BOX 4078, KEY WEST, FL, 33041, USA (Type of address: Chief Executive Officer)
2017-03-27 2021-03-01 Address PO BOX 4078, KEY WEST, FL, 33041, USA (Type of address: Service of Process)
1994-04-06 2017-03-27 Address 256 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1994-04-06 2017-03-27 Address 256 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1994-04-06 2017-03-27 Address 256 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061800 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060750 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170327002013 2017-03-27 BIENNIAL STATEMENT 2017-03-01
970311002072 1997-03-11 BIENNIAL STATEMENT 1997-03-01
951115002148 1995-11-15 BIENNIAL STATEMENT 1995-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State