Name: | A&E TRIMMING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2003 (21 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2944846 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 325 W 38TH ST, SUITE 906, NEW YORK, NY, United States, 10018 |
Principal Address: | 307 W 107TH ST, APT 5, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 W 38TH ST, SUITE 906, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HANNAH HUNI | Chief Executive Officer | 325 W 38TH ST, SUITE 906, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2005-10-28 | Address | 325 WEST 38TH STREE, STE. 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2134795 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
070810002850 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051028002792 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
040220000622 | 2004-02-20 | CERTIFICATE OF CHANGE | 2004-02-20 |
030820000435 | 2003-08-20 | CERTIFICATE OF INCORPORATION | 2003-08-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State