Name: | A&A 2011, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2011 (14 years ago) |
Entity Number: | 4039087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 PINE ST, APT 12D, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O 212 CONSULTING CORP | DOS Process Agent | 56 PINE ST, APT 12D, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-08 | 2025-02-02 | Address | 56 PINE ST, APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-13 | 2019-01-08 | Address | 56 PINE ST, APT 16A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-06 | 2013-02-13 | Address | 44 WALL STREET 10TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000763 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230117004233 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210105061334 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190108060454 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170109006428 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006910 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130213002217 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110808000586 | 2011-08-08 | CERTIFICATE OF PUBLICATION | 2011-08-08 |
110106000495 | 2011-01-06 | ARTICLES OF ORGANIZATION | 2011-01-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State