Name: | AA COMMUNICATION & CONTROL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927508 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 50 W. 34TH #7C6, NEW YORK, NY, United States, 10001 |
Principal Address: | 50 WEST 34TH #7C6, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF LAVI | DOS Process Agent | 50 W. 34TH #7C6, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSE F. LAVI | Chief Executive Officer | 50 WEST 34TH #7C6, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-23 | 2023-02-23 | Address | 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-11 | 2023-02-23 | Address | 50 W. 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-07-11 | 2023-02-23 | Address | 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2013-07-11 | Address | 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2013-07-11 | Address | 50 WEST 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-12-11 | 2013-07-11 | Address | 50 W. 34TH #7C6, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-06-02 | 2006-12-11 | Address | 147 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-06-02 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230223003441 | 2023-02-23 | BIENNIAL STATEMENT | 2021-06-01 |
130711002370 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
110623002896 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090602002072 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070613002829 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
061211002652 | 2006-12-11 | BIENNIAL STATEMENT | 2005-06-01 |
950602000429 | 1995-06-02 | CERTIFICATE OF INCORPORATION | 1995-06-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State