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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 WEST 38TH STREET, SUITE 600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ABE ASHKENAZIE | Chief Executive Officer | 42 WEST 38TH STREET, SUITE 600, NEWYORK, NY, United States, 10018 |
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) |
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