Search icon

A & A DRIVERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: A & A DRIVERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1999 (26 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 2440445
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 106-05 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-05 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
AMZAD MOHAMOD Chief Executive Officer 133-15 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2003-09-18 2005-12-20 Address 97-46 81ST ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2003-09-18 2005-12-20 Address 106-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2001-11-16 2003-09-18 Address 106-05 JAMAICA AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-09-18 Address 106-05 JAMAICA AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2001-02-27 2005-12-20 Address 115-17 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000306 2019-07-22 CERTIFICATE OF DISSOLUTION 2019-07-22
131120006281 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111201002719 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091117002092 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071114002683 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State