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
Name | Role | Address |
---|---|---|
ALEX INZHIN | Chief Executive Officer | 2546 E 13TH ST APT C10, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
A. A. B. CORP. | DOS Process Agent | 1658 SHEEPSHEAD BAY RD, FL 2, BROOKLYN, NY, United States, 11235 |
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) |
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