Name: | AAA AIR EXPRESS OF MIAMI LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1974 (51 years ago) |
Entity Number: | 347343 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 3333 NEW HYDE PARK RD., 301, OFFICER, NY, United States, 11042 |
Principal Address: | 3333 NEW HYDE PARK RD, STE 301, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH LILLIENSTEIN KRINSLY, | Agent | ET AL, %R. JACOBS, ESQ., 99 PARK AVE., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JACK | Chief Executive Officer | 3801 COLLINS AVENUE PH2, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
AAA AIR EXPRESS OF MIAMI LTD. | DOS Process Agent | 3333 NEW HYDE PARK RD., 301, OFFICER, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 3801 COLLINS AVENUE PH2, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-23 | Address | 3333 NEW HYDE PARK ROAD, SUITE 301, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2020-07-08 | 2024-07-23 | Address | 3801 COLLINS AVENUE PH2, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2020-07-08 | Address | 3333 NEW HYDE PARK ROAD, SUITE, POBOX 930, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2000-11-27 | 2018-07-06 | Address | ATTN: GENERAL COUNSEL, POBOX 930, NEW HYDE PARK, NY, 11040, 1205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001862 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220906002070 | 2022-09-06 | BIENNIAL STATEMENT | 2022-07-01 |
200708060394 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180706006045 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160707006461 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State