A55 INC.

Name: | A55 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141492 |
ZIP code: | 10545 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 9, Maryknoll, NY, United States, 10545 |
Principal Address: | 140 Old Saw Mill River Road, Hawthorne, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEEMOR SPIRIDIGLIOZZI | Chief Executive Officer | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
LEEMOR SPIRIDIGLIOZZI | DOS Process Agent | PO Box 9, Maryknoll, NY, United States, 10545 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | PO BOX 9, MARYKNOLL, NY, 10545, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2024-02-12 | Address | PO BOX 9, MARYKNOLL, NY, 10545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002581 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240212002456 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
200207060449 | 2020-02-07 | BIENNIAL STATEMENT | 2019-05-01 |
170501006007 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150520006168 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State