Name: | AANA ASSOCIATION MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2008 (17 years ago) |
Branch of: | AANA ASSOCIATION MANAGEMENT SERVICES INC., Illinois (Company Number CORP_57315881) |
Entity Number: | 3669566 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Illinois |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 10275 W. Higgins Road, Suite 500, ROSEMONT, IL, United States, 60192 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
BILL BRUCE | Chief Executive Officer | 10275 W. HIGGINS ROAD, SUITE 500, ROSEMONT, IL, United States, 60192 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 116 S PROSPECT AVE, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 10275 W. HIGGINS ROAD, SUITE 500, ROSEMONT, IL, 60192, 3887, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-05-01 | Address | 116 S PROSPECT AVE, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-12-20 | 2023-12-20 | Address | 116 S PROSPECT AVE, PARK RIDGE, IL, 60068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039288 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231220003921 | 2023-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-09 |
220519002519 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
200519060326 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180522006232 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State