Name: | AAB AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2006 (19 years ago) |
Date of dissolution: | 16 Jul 2013 |
Entity Number: | 3362496 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92624 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130716000152 | 2013-07-16 | ARTICLES OF DISSOLUTION | 2013-07-16 |
100602002239 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080529002116 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
061024000838 | 2006-10-24 | CERTIFICATE OF PUBLICATION | 2006-10-24 |
060515000902 | 2006-05-15 | ARTICLES OF ORGANIZATION | 2006-05-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State