Search icon

AA MANAGEMENT ASSOCIATES, INC.

Company Details

Name: AA MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1999 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2424014
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, SUITE 600, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 38TH STREET, SUITE 600, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ABE ASHKENAZIE Chief Executive Officer 42 WEST 38TH STREET, SUITE 600, NEWYORK, NY, United States, 10018

History

Start date End date Type Value
2001-09-19 2003-09-16 Address 990 AVENUE OF THE AMERICAS, SUITE 9-L, NEW YORK, NY, 10018, 5422, USA (Type of address: Chief Executive Officer)
2001-09-19 2003-09-16 Address 990 AVENUE OF THE AMERICAS, SUITE 9-L, NEW YORK, NY, 10018, 5422, USA (Type of address: Principal Executive Office)
2001-09-19 2003-09-16 Address 990 AVENUE OF THE AMERICAS, SUITE 9-L, NEW YORK, NY, 10018, 5422, USA (Type of address: Service of Process)
1999-09-29 2001-09-19 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1992120 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
030916002633 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010919002036 2001-09-19 BIENNIAL STATEMENT 2001-09-01
990929001049 1999-09-29 CERTIFICATE OF INCORPORATION 1999-09-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State