A A TOTAL REALTY CORP.

Name: | A A TOTAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2011 (15 years ago) |
Entity Number: | 4037797 |
ZIP code: | 11030 |
County: | Kings |
Place of Formation: | New York |
Address: | 2355 WEST 12TH STREET, BROOKLYN, NY, United States, 11223 |
Address: | 40 Rolling Hill Road, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GEE | Chief Executive Officer | 2355 WEST 12TH STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
A A TOTAL REALTY CORP. | DOS Process Agent | 40 Rolling Hill Road, Manhasset, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-09 | Address | 2355 WEST 12TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-07-09 | Address | 2355 WEST 12TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-07-09 | Address | 40 Rolling Hill Road, Manhasset, NY, 11030, USA (Type of address: Service of Process) |
2024-09-03 | 2024-09-03 | Address | 2355 WEST 12TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709003540 | 2025-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-02 |
240903005114 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
210106060321 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060192 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103006739 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State