Search icon

A3 ACCOUNTING ASSOCIATES, INC.

Company Details

Name: A3 ACCOUNTING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492434
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 55 LENNON AVE, YONKERS, NY, United States, 10701
Address: 55 lennon ave., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VYK2 Active Non-Manufacturer 2013-04-27 2024-03-02 No data No data

Contact Information

POC ROY LANZA
Phone +1 914-777-1225
Fax +1 914-777-1225
Address 322 SIXTH AVE, PELHAM, NY, 10803 1258, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROY LANZA Chief Executive Officer 55 LENNON AVE, YONKERS, NY, United States, 10701

Agent

Name Role Address
ROY LANZA Agent 44 lennon ave, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 55 lennon ave., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 4526 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 55 LENNON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 55 LENNON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-01 Address 55 lennon ave., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2025-02-11 2025-03-01 Address 44 lennon ave, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2025-02-11 2025-02-11 Address 4526 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-01 Address 4526 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-03-01 Address 55 LENNON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 55 LENNON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049876 2025-03-01 BIENNIAL STATEMENT 2025-03-01
250211002776 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
240109001218 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210419060754 2021-04-19 BIENNIAL STATEMENT 2021-03-01
190315060113 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170310006322 2017-03-10 BIENNIAL STATEMENT 2017-03-01
160921000674 2016-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-09-21
160608000696 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
150318002061 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130404002023 2013-04-04 BIENNIAL STATEMENT 2013-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State