Search icon

AEROBEEP & VOICEMAIL SERVICES INC.

Company Details

Name: AEROBEEP & VOICEMAIL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986105
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, 2F, NEW YORK, NY, United States, 10001
Principal Address: 244 FIFTH AVE 2ND FLR, 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
THE CORPORATION DOS Process Agent 244 5TH AVE, 2F, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KRISHAN TANEJA Chief Executive Officer 244 FIFTH AVE 2ND FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, 7604, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-01-05 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, 7604, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-01-05 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-05 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-11-02 2023-11-02 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, 7604, USA (Type of address: Chief Executive Officer)
2000-02-24 2023-11-02 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)
2000-02-24 2023-11-02 Address 244 FIFTH AVE 2ND FLR, NEW YORK, NY, 10001, 7604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105001879 2024-01-05 BIENNIAL STATEMENT 2024-01-05
231102005780 2023-11-02 BIENNIAL STATEMENT 2022-01-01
080402002721 2008-04-02 BIENNIAL STATEMENT 2008-01-01
060207002871 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040107003110 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020110002779 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000224002647 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980113002603 1998-01-13 BIENNIAL STATEMENT 1998-01-01
960102000087 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State