AANB ENTERPRISES, INC.

Name: | AANB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1995 (30 years ago) |
Date of dissolution: | 08 Nov 2023 |
Entity Number: | 1981450 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1469 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1469 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
JEFF LIEBOWITZ | Chief Executive Officer | 1469 DEER PARK AVE., N. BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-29 | 2023-11-29 | Address | 1469 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2006-02-28 | 2023-11-29 | Address | 1469 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2001-07-11 | 2020-01-07 | Name | ATLANTIC AGENCY, N. BABYLON, INC. |
1997-12-08 | 2006-02-28 | Address | 1472 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 2008-02-29 | Address | 1472 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129015603 | 2023-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-08 |
200107000249 | 2020-01-07 | CERTIFICATE OF AMENDMENT | 2020-01-07 |
191112060143 | 2019-11-12 | BIENNIAL STATEMENT | 2017-12-01 |
140116002541 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120119002662 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State