Name: | AAA OFFICE FURNITURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1974 (51 years ago) |
Entity Number: | 348895 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 251 Elizabeth Street, Suite A, NEW YORK, NY, United States, 10012 |
Principal Address: | 251 Elizabeth Street, Suite A, NEW YORK CITY, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON COBURN | DOS Process Agent | 251 Elizabeth Street, Suite A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
BRANDON COBURN | Chief Executive Officer | 251 ELIZABETH STREET, SUITE A, NEW YORK CITY, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 251 ELIZABETH STREET, SUITE A, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-09-08 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-29 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-29 | 2025-04-14 | Address | 212 W. 22 ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001672 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
211104000842 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
20090617064 | 2009-06-17 | ASSUMED NAME CORP INITIAL FILING | 2009-06-17 |
A172088-4 | 1974-07-29 | CERTIFICATE OF INCORPORATION | 1974-07-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State