Search icon

AA GENERAL TRADING CORP.

Company Details

Name: AA GENERAL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2010 (14 years ago)
Date of dissolution: 28 Oct 2014
Entity Number: 4011163
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 353 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-802-1054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ZAINAB SALAMA Chief Executive Officer 146 MERRILL AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1425344-DCA Inactive Business 2012-04-16 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
141028000076 2014-10-28 CERTIFICATE OF DISSOLUTION 2014-10-28
121004006828 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101025000614 2010-10-25 CERTIFICATE OF INCORPORATION 2010-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1136740 CNV_TFEE INVOICED 2012-04-17 6.349999904632568 WT and WH - Transaction Fee
1136739 LICENSE INVOICED 2012-04-17 255 Secondhand Dealer General License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208360 Insurance 2012-11-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-15
Termination Date 2014-09-19
Date Issue Joined 2013-03-18
Pretrial Conference Date 2013-04-05
Section 1332
Sub Section IN
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name AA GENERAL TRADING CORP.
Role Defendant
1504509 Insurance 2015-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-03
Termination Date 2017-05-04
Date Issue Joined 2015-10-22
Section 1332
Sub Section CT
Status Terminated

Parties

Name CENTURY SURETY COMPANY
Role Plaintiff
Name AA GENERAL TRADING CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State