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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, 2F, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KRISHAN TANEJA | Chief Executive Officer | 244 FIFTH AVE 2ND FLR, NEW YORK, NY, United States, 10001 |
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) |
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