Search icon

AARON DESIGN, INC.

Company Details

Name: AARON DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2000 (25 years ago)
Date of dissolution: 21 Dec 2022
Entity Number: 2456377
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 7 W 20TH ST, STE 2F, NEW YORK, NY, United States, 10011
Principal Address: 7 W 20TH STREET, STE 2F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE AARON Chief Executive Officer 7 W 20TH ST, STE 2F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 W 20TH ST, STE 2F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-02-11 2022-12-21 Address 7 W 20TH ST, STE 2F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-11 2008-02-27 Address 573 GRAND ST, NO 1501, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-02-11 2022-12-21 Address 7 W 20TH ST, STE 2F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-12-28 2004-02-11 Address 310 GREENWICH ST #13H, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-12-28 2004-02-11 Address 310 GREENWICH ST #13H, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-01-03 2004-02-11 Address 310 GREENWICH STREET #13H, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-03 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221221003285 2022-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-21
080227003071 2008-02-27 BIENNIAL STATEMENT 2008-01-01
040211003112 2004-02-11 BIENNIAL STATEMENT 2004-01-01
011228002696 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000103000138 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State