Search icon

AAL WHOLESALES.CO, INC.

Company Details

Name: AAL WHOLESALES.CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2018 (7 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 5392912
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2375 E 3RD STR APT 2H, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAL WHOLESALES.CO, INC. DOS Process Agent 2375 E 3RD STR APT 2H, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALBERT AMIRAMOV Chief Executive Officer 2375 E 3RD STR APT 2H, OFFICERBROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2375 E 3RD STR APT 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 2375 E 3RD STR APT 2H, OFFICERBROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-03-03 Address 2375 E 3RD STR APT 2H, OFFICERBROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 2375 E 3RD STR APT 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 2375 E 3RD STR APT 2H, OFFICERBROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2025-03-03 Address 2375 E 3RD STR APT 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-03-03 Address 2375 E 3RD STR APT 2H, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-09-27 2024-08-06 Address 2375 E 3RD STR APT 2H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-08-06 Address 2375 E 3RD ST APT 2H, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001504 2025-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-20
240806002279 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230927003584 2023-09-27 BIENNIAL STATEMENT 2022-08-01
180814010265 2018-08-14 CERTIFICATE OF INCORPORATION 2018-08-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State