Search icon

A&E CONSULTING INCORPORATED

Company Details

Name: A&E CONSULTING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064905
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 130 EAST ROCKAWAY RD., HEWLETT, NY, United States, 11557
Principal Address: 130 EAST ROCKAWAY RD, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 EAST ROCKAWAY RD., HEWLETT, NY, United States, 11557

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ELIANA RAVE Chief Executive Officer 130 EAST ROCKAWAY RD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 130 EAST ROCKAWAY RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-01 2025-03-25 Address 130 EAST ROCKAWAY RD., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 130 EAST ROCKAWAY RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-25 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-03-01 2025-03-25 Address 130 EAST ROCKAWAY RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2017-06-07 2023-03-01 Address 130 EAST ROCKAWAY RD., HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2017-02-10 2017-06-07 Address 130 EAST ROCKAWAY RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2017-02-10 2023-03-01 Address 130 EAST ROCKAWAY RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2011-03-09 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250325002266 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230301003051 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230206003754 2023-02-06 BIENNIAL STATEMENT 2021-03-01
170607000608 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
170210006188 2017-02-10 BIENNIAL STATEMENT 2015-03-01
110309000253 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State