Search icon

AA REALTY N.Y., INC.

Company Details

Name: AA REALTY N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856217
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 7th avenue, mezziane, NEW YORK, NY, United States, 10018
Principal Address: 530 7th avenue, mezziane, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AA REALTY N.Y., INC. DOS Process Agent 530 7th avenue, mezziane, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANNIE KIM Chief Executive Officer 530 TH AVENUE, MEZZIANE, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
31KI0976181 CORPORATE BROKER 2025-02-12
109913412 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 847 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 530 TH AVENUE, MEZZIANE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-11-02 2025-01-29 Address 847 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-11-02 2025-01-29 Address 847 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-06-10 2017-11-02 Address 350 5TH AVENUE, #59TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-10 2017-11-02 Address 350 5TH AVENUE, #59TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-06-10 2017-11-02 Address 350 5TH AVENUE, #59TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-06-10 Address 55 WEST 38TH ST #3 FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-06-10 Address 55 WEST 38TH ST #3 FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-20 2011-06-10 Address 55 WEST 38TH ST #3 FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129003042 2025-01-29 BIENNIAL STATEMENT 2025-01-29
171102002021 2017-11-02 BIENNIAL STATEMENT 2017-01-01
110610002099 2011-06-10 BIENNIAL STATEMENT 2011-01-01
090120003462 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070413003154 2007-04-13 BIENNIAL STATEMENT 2007-01-01
050207002585 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030114000237 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State