Search icon

AHARON & YISROEL ENTERPRISES, LTD

Company Details

Name: AHARON & YISROEL ENTERPRISES, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2004 (21 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 2994408
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 31 ALBERT DR, MONSEY, NY, United States, 10952
Address: 31 ALBERT DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL BIER Chief Executive Officer 31 ALBERT DR, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 ALBERT DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2020-01-06 2023-09-07 Address 31 ALBERT DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-02-23 2020-01-06 Address 31 ALBERT DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-01-02 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-02 2023-09-07 Address 31 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002315 2023-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-31
200106061518 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180124006040 2018-01-24 BIENNIAL STATEMENT 2018-01-01
140129006180 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120223002357 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100319003229 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080201002392 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060223002903 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040102000290 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State