Search icon

AAA ALL VOICE AND DATA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AAA ALL VOICE AND DATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Entity Number: 3427968
ZIP code: 11224
County: Kings
Place of Formation: New York
Principal Address: 303 AVE P, F7, BROOKLYN, NY, United States, 11204
Address: 2894 WEST 8TH STR., #18D, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITALY KAGAN Chief Executive Officer 303 AVE P, F7, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
AAA ALL VOICE AND DATA, INC. DOS Process Agent 2894 WEST 8TH STR., #18D, BROOKLYN, NY, United States, 11224

Unique Entity ID

Unique Entity ID:
NUCJJHS1HGF8
CAGE Code:
52GE4
UEI Expiration Date:
2026-06-26

Business Information

Activation Date:
2025-06-26
Initial Registration Date:
2008-04-28

Form 5500 Series

Employer Identification Number (EIN):
870786262
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 303 AVE P, F7, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 2894 WEST 8TH STREET, APT. 18D, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-05-28 Address 2894 WEST 8TH STR., #18D, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2008-11-25 2025-05-28 Address 303 AVE P, F7, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-10-23 2020-10-02 Address 2894 WEST 8TH STR., #18D, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528003726 2025-05-28 BIENNIAL STATEMENT 2025-05-28
201002061449 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121224006109 2012-12-24 BIENNIAL STATEMENT 2012-10-01
101101003236 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081125002621 2008-11-25 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State