Name: | AA RECOVERY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Entity Number: | 5421332 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Principal Address: | 25 Northpointe Parkway, Suite 150, Amherst, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
TRACY LYNN PICKELL | Chief Executive Officer | 25 NORTHPOINTE PARKWAY, SUITE 150, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 4500 140TH AVE NORTH, SUITE 101, CLEARWATER, FL, 33762, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 25 NORTHPOINTE PARKWAY, SUITE 150, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-18 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002497 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230315002632 | 2023-03-15 | BIENNIAL STATEMENT | 2022-10-01 |
211208002355 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
181005010176 | 2018-10-05 | CERTIFICATE OF INCORPORATION | 2018-10-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State