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
Name | Role | Address |
---|---|---|
TIMOTHY LANE | Chief Executive Officer | 1170 BROADWAY, STE 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 BROADWAY, STE 1004, NEW YORK, NY, United States, 10001 |
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) |
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