Search icon

AAC MAINTENANCE CORP

Company Details

Name: AAC MAINTENANCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521819
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 108-35 47 ave, 3rd fl, ELMHURST, NY, United States, 11373
Principal Address: 108-35 47 ave, 3rd fl, corona, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YESSICA SURIEL ARMANZAR DOS Process Agent 108-35 47 ave, 3rd fl, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
YESSICA SURIEL ARMANZAR Chief Executive Officer 108-35 47 AVE, 3RD FL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 108-35 47 AVE, 3RD FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 4710 104TH STREET 4A, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2022-03-26 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-30 2022-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-30 2023-11-15 Address 2351 WHITE OAK COURT, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003355 2023-11-15 BIENNIAL STATEMENT 2022-01-01
210714002145 2021-07-14 BIENNIAL STATEMENT 2021-07-14
140130010141 2014-01-30 CERTIFICATE OF INCORPORATION 2014-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704606 Fair Labor Standards Act 2017-08-07 consent
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 other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-07
Termination Date 2018-05-18
Date Issue Joined 2017-11-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name MARIN
Role Plaintiff
Name AAC MAINTENANCE CORP
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State