Search icon

AAC MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AAC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2573015
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 Madison Avenue, 15th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEN ASHKENAZY Chief Executive Officer 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-14 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000056 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221104001734 2022-11-04 BIENNIAL STATEMENT 2022-11-01
220214002979 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
201102061679 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-87455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State