Search icon

A1 NY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A1 NY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3752154
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST, STE 332, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI FRIED Chief Executive Officer 320 ROEBLING ST, STE 332, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
ELI FRIED DOS Process Agent 320 ROEBLING ST, STE 332, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-10-28 2014-05-16 Address 100A BROADWAY # 220, BROADWAY, NY, 11249, USA (Type of address: Service of Process)
2011-09-26 2014-05-16 Address 100A BROADWAY / SUITE 220, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-09-26 2014-05-16 Address 100A BROADWAY / SUITE 220, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2011-06-28 2011-09-26 Address 320 ROEBLING ST, STE 406, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-06-28 2011-10-28 Address 320 ROEBLING ST, STE 406, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2158566 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140516002017 2014-05-16 BIENNIAL STATEMENT 2012-12-01
111028000090 2011-10-28 CERTIFICATE OF CHANGE 2011-10-28
110926002055 2011-09-26 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
110628002756 2011-06-28 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State