Name: | AARP SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2009 (16 years ago) |
Entity Number: | 3759053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 620 F Street N.W., Washington D.C., DC, United States, 20004 |
Name | Role | Address |
---|---|---|
AARP SERVICES INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN LAREW | Chief Executive Officer | 620 F STREET N.W., WASHINGTON D.C., DC, United States, 20004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 650 F STREET N.W., WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2025-01-10 | Address | 650 F STREET N.W., WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-02 | 2021-01-22 | Address | 650 F STREET N.W., WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001533 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230103002777 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210122060018 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
SR-51390 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061352 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State