Search icon

AEH JAY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AEH JAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2012 (13 years ago)
Entity Number: 4320001
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 872 MADISON AVENUE #2A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RIALTO MANAGEMENT CORP Chief Executive Officer 872 MADISON AVENUE #2A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1211 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 872 MADISON AVENUE #2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-03-05 Address 1211 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-27 2020-08-12 Address ATTN: J LEVIN ESQ., 30 ROCKEFELLER PLAZA 23RD FL, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305005152 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220831002686 2022-08-31 BIENNIAL STATEMENT 2020-11-01
200812002015 2020-08-12 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
SR-62065 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181227002016 2018-12-27 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State