THE AUBREY COMPANY, INC.

Name: | THE AUBREY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1995 (30 years ago) |
Entity Number: | 1912281 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MANDELBAUM | DOS Process Agent | 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD MANDELBAUM | Chief Executive Officer | 601 WEST 26TH STREET, SUITE 349, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-04-12 | 2022-10-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
1995-04-12 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430002033 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
SR-22734 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000214000247 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
950417000196 | 1995-04-17 | CERTIFICATE OF MERGER | 1995-04-17 |
950412000044 | 1995-04-12 | CERTIFICATE OF INCORPORATION | 1995-04-12 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State