Search icon

A & A GREETINGS LTD.

Company Details

Name: A & A GREETINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1998 (27 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 2313151
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7523 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMAND VITTORELLI Chief Executive Officer 622 74TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7523 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2006-11-21 2022-07-11 Address 7523 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2002-10-21 2022-07-11 Address 622 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-11-21 Address 622 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2000-11-15 2002-10-21 Address 622 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-11-04 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220711002769 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
201103061248 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181127006406 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161108006804 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141117006785 2014-11-17 BIENNIAL STATEMENT 2014-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State