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
Name | Role | Address |
---|---|---|
AA REALTY N.Y., INC. | DOS Process Agent | 530 7th avenue, mezziane, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANNIE KIM | Chief Executive Officer | 530 TH AVENUE, MEZZIANE, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
31KI0976181 | CORPORATE BROKER | 2025-02-12 |
109913412 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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