Name: | AAR ALLEN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1996 (29 years ago) |
Branch of: | AAR ALLEN SERVICES, INC., Illinois (Company Number CORP_58362913) |
Entity Number: | 2009705 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 747 ZECKENDORF BLVD., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN M. HOLMES | Chief Executive Officer | 1100 N WOOD DALE RD, WOOD DALE, IL, United States, 60191 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1100 N WOOD DALE RD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-03-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-10-16 | 2024-03-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-03-28 | 2020-03-19 | Address | 747 ZECKENDORF BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2017-02-23 | 2020-10-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003278 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220304001512 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
201016000101 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
200319060342 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
180328006041 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State