Search icon

A. A. B. CORP.

Company Details

Name: A. A. B. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049177
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1658 SHEEPSHEAD BAY RD, FL 2, BROOKLYN, NY, United States, 11235
Principal Address: 2546 EAST 13TH ST APT C10, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX INZHIN Chief Executive Officer 2546 E 13TH ST APT C10, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
A. A. B. CORP. DOS Process Agent 1658 SHEEPSHEAD BAY RD, FL 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2018-07-02 2020-07-15 Address 2546 E 13TH ST APT C10, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-06-28 2018-07-02 Address 223 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-06-28 2018-07-02 Address 223 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2000-08-14 2002-06-28 Address 223 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2000-08-14 2002-06-28 Address 223 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200715060150 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702006822 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160722006058 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140730006176 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120720006202 2012-07-20 BIENNIAL STATEMENT 2012-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State