Search icon

AAL REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
SAM MARTIN Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Central Index Key

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.

CIK number:
0001490840
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-03
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-03
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-20
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-20
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-20
Filing date:
2010-05-06
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State