AETNA FORWARDING, INC.

Name: | AETNA FORWARDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1996 (29 years ago) |
Entity Number: | 2002146 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 123 EAST MINEOLA AVE, VALLEY STREAM, NY, United States, 11580 |
Address: | 123 EAST MINEOLA AVENUE, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SIRACUSANO | Chief Executive Officer | 123 EAST MINEOLA AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MICHAEL SIRACUSANO | DOS Process Agent | 123 EAST MINEOLA AVENUE, Valley Stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 123 EAST MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-05 | 2024-02-06 | Address | 123 EAST MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2012-03-05 | 2024-02-06 | Address | 123 EAST MINEOLA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2012-03-05 | Address | 3572 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002491 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220930020800 | 2022-09-30 | BIENNIAL STATEMENT | 2022-02-01 |
140409002127 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120305002232 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100318003145 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State