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
Name | Role | Address |
---|---|---|
ARMAND VITTORELLI | Chief Executive Officer | 622 74TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7523 5TH AVE, BROOKLYN, NY, United States, 11209 |
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 |
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