Name: | A-ONE LAMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1968 (57 years ago) |
Entity Number: | 218292 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1022 AVENUE M, SUITE 2B, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1022 AVENUE M, SUITE 2B, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SOL CHAIMOVITS | Chief Executive Officer | 1022 AVENUE M, SUITE 2B, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2018-01-17 | Address | 2829 WEST 21 STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2018-01-17 | Address | 2829 WEST 21 STREET, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2018-01-17 | Address | 2829 WEST 21 STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1968-01-08 | 2013-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-01-08 | 1995-07-13 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117002008 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
130620000751 | 2013-06-20 | CERTIFICATE OF MERGER | 2013-06-20 |
080125002196 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060214002277 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040113003127 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State