Search icon

AAH!COMMUNICATIONS, INC.

Company Details

Name: AAH!COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1996 (29 years ago)
Date of dissolution: 30 Jan 2006
Entity Number: 2045675
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY, STE 1004, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY LANE Chief Executive Officer 1170 BROADWAY, STE 1004, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY, STE 1004, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-06-28 2004-09-14 Address 7 DEY STREET 9TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-06-28 2004-09-14 Address 7 DEY STREET 9TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-06-28 2004-09-14 Address 7 DEY STREET 9TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-07-14 2002-06-28 Address TIMOTHY LANE, 7 DEY STREET, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-07-14 2002-06-28 Address TIMOTHY LANE, SEY STREET, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-07-14 2002-06-28 Address 7 DEY STREET, 8TH FLOOR, 8TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-06-30 2000-07-14 Address 7 DEY STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-06-30 2000-07-14 Address TIMOTHY LANE, 7 DEY STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1998-06-30 2000-07-14 Address TIMOTHY LANE, 7 DEY STREET, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-07-05 1998-06-30 Address 344 WEST 23RD STREET, APT 4A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060130000016 2006-01-30 CERTIFICATE OF DISSOLUTION 2006-01-30
040914002532 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020628002289 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000714002455 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980630002264 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960705000318 1996-07-05 CERTIFICATE OF INCORPORATION 1996-07-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State