Name: | A & A INTERNATIONAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2004 (21 years ago) |
Entity Number: | 3125738 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 10 AVENUE P, STE 2G, BROOKLYN, NY, United States, 11204 |
Address: | 10 AVENUE P APT 2G, STE 2G, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & A INTERNATIONAL GROUP INC. | DOS Process Agent | 10 AVENUE P APT 2G, STE 2G, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ARSEN GEORGIYAN | Chief Executive Officer | 10 AVENUE P, STE 2G, BROOKLYN, NY, United States, 11204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2020-11-04 | Address | 10 AVENUE P APT 2G, STE 2G, BROOKLYN, NY, 11204, 6206, USA (Type of address: Service of Process) |
2012-11-13 | 2018-11-05 | Address | 10 AVENUE P, STE 2G, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2006-11-01 | 2012-11-13 | Address | 10 AVENUE P SUITE 2G, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2012-11-13 | Address | 10 AVENUEP, SUITE 2G, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2004-11-15 | 2012-11-13 | Address | 10 AVENUE P, SUITE 2G, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060263 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181105006614 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006470 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112006077 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121113002036 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State