Name: | A&A ADVERTISING MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Apr 2018 |
Entity Number: | 2336313 |
ZIP code: | 07940 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MAIN ST., PO BOX 190, MADISON, NJ, United States, 07940 |
Principal Address: | 149 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIRI PARK | Chief Executive Officer | 908 POMPTON AVE, STE B2, CEDAR GROVE, NJ, United States, 07009 |
Name | Role | Address |
---|---|---|
ROTHBART, BARANEK & BARON, P.A. | DOS Process Agent | 295 MAIN ST., PO BOX 190, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2007-12-11 | Address | 149 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2007-12-11 | Address | 149 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-01-19 | 2003-04-22 | Address | C/O AIRI PARK, 149 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430000318 | 2018-04-30 | CERTIFICATE OF DISSOLUTION | 2018-04-30 |
071211002626 | 2007-12-11 | BIENNIAL STATEMENT | 2007-01-01 |
030422002456 | 2003-04-22 | BIENNIAL STATEMENT | 2003-01-01 |
990119000776 | 1999-01-19 | CERTIFICATE OF INCORPORATION | 1999-01-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State