Name: | A & E STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1973 (52 years ago) |
Entity Number: | 256351 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN A ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1997-04-03 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-04-03 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1993-04-21 | 1997-04-03 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1986-05-06 | 1993-04-21 | Address | FRANKEL,H.L. FRIEDMAN, 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-03-14 | 1986-05-06 | Address | 321 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060843 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006902 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150303007520 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130322006313 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
121218000164 | 2012-12-18 | CERTIFICATE OF AMENDMENT | 2012-12-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State