Search icon

AAA VIZA, INC.

Company Details

Name: AAA VIZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2391859
ZIP code: 11385
County: Orange
Place of Formation: New York
Address: 1710 FLUSHING AVE, RIDGWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB KATZ Chief Executive Officer 221 KEAP ST., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1710 FLUSHING AVE, RIDGWOOD, NY, United States, 11385

History

Start date End date Type Value
2004-11-04 2006-12-11 Address 545 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-11-04 2006-12-11 Address 545 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-06-24 2004-11-04 Address 56 VAN BUREN DR., MONROE, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1793606 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
061211002693 2006-12-11 BIENNIAL STATEMENT 2005-06-01
041104002693 2004-11-04 BIENNIAL STATEMENT 2003-06-01
990624000077 1999-06-24 CERTIFICATE OF INCORPORATION 1999-06-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State