Name: | AA ACQUISITIONS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2009 (16 years ago) |
Entity Number: | 3815814 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 52 THOMAS STREET, SUITE 5D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O JOSEPH P. AUGUSTINE | DOS Process Agent | 52 THOMAS STREET, SUITE 5D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSEPH P. AUGUSTINE | Agent | 52 THOMAS STREET, SUITE 5D, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-03 | 2024-07-26 | Address | 52 THOMAS STREET, SUITE 5D, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2009-09-03 | 2024-07-26 | Address | 52 THOMAS STREET, SUITE 5D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-05-28 | 2009-09-03 | Address | ONE COMMERCE PLAZA, SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-05-28 | 2009-09-03 | Address | ONE COMMERCE PLAZA, SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726001958 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
161206007686 | 2016-12-06 | BIENNIAL STATEMENT | 2015-05-01 |
130716002019 | 2013-07-16 | BIENNIAL STATEMENT | 2013-05-01 |
090903000744 | 2009-09-03 | CERTIFICATE OF CHANGE | 2009-09-03 |
090826000039 | 2009-08-26 | CERTIFICATE OF PUBLICATION | 2009-08-26 |
090528000701 | 2009-05-28 | ARTICLES OF ORGANIZATION | 2009-05-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State