Search icon

AAB FUNDING INC

Company Details

Name: AAB FUNDING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660530
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30 NEIL DR, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEX BARRETT Chief Executive Officer 30 NEIL DR, FAMRINGVILLE, NY, United States, 11738

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-18 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-18 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022001101 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919000978 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120627003035 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100616002713 2010-06-16 BIENNIAL STATEMENT 2010-04-01
080418000667 2008-04-18 CERTIFICATE OF INCORPORATION 2008-04-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State