Search icon

AA COMMUNICATION & CONTROL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
JOSEF LAVI DOS Process Agent 50 W. 34TH #7C6, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSE F. LAVI Chief Executive Officer 50 WEST 34TH #7C6, NEW YORK, NY, United States, 10001

History

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

Filings

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