Name: | ARON STREIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1937 (87 years ago) |
Entity Number: | 50553 |
ZIP code: | 10962 |
County: | New York |
Place of Formation: | New York |
Address: | 171 Route 303, Orangeburg, NY, United States, 10962 |
Principal Address: | 171 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 9000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARON STREIT, INC. | DOS Process Agent | 171 Route 303, Orangeburg, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
AARON GROSS | Chief Executive Officer | 171 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 171 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-12-01 | Address | 171 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 171 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-12-01 | Address | 171 Route 303, Orangeburg, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036086 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230323000555 | 2023-03-23 | BIENNIAL STATEMENT | 2021-12-01 |
191018000406 | 2019-10-18 | CERTIFICATE OF AMENDMENT | 2019-10-18 |
190206060300 | 2019-02-06 | BIENNIAL STATEMENT | 2017-12-01 |
160607006595 | 2016-06-07 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
354702 | CNV_SI | INVOICED | 1995-01-03 | 20 | SI - Certificate of Inspection fee (scales) |
354549 | CNV_SI | INVOICED | 1994-12-12 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State