-
Home Page
›
-
Counties
›
-
Kings
›
-
11231
›
-
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