AAL REALTY CORP.

Name: | AAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1970 (55 years ago) |
Date of dissolution: | 05 Aug 2013 |
Entity Number: | 287698 |
ZIP code: | 11241 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241 |
Principal Address: | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241 |
Name | Role | Address |
---|---|---|
SAM MARTIN | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-03-02 | 2012-03-02 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2010-03-02 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2013-06-27 | Address | 62 WHITE STREET 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-02-21 | 2009-08-19 | Address | PATHMARK STORES INC, 200 MILK ST, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2006-02-21 | 2009-08-19 | Address | 200 MILIK ST, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805000271 | 2013-08-05 | CERTIFICATE OF DISSOLUTION | 2013-08-05 |
130627001062 | 2013-06-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-06-27 |
120302002124 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100302002524 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
090819002305 | 2009-08-19 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State