Name: | A.E.B. INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1979 (46 years ago) |
Entity Number: | 570862 |
ZIP code: | 10567 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 654 MADISON AVE, NEW YORK, NY, United States, 10021 |
Address: | 38 Maple Moor Lane, Apt 909, Cortlandt Manor, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A ERKAN BUYUKSOY | Chief Executive Officer | 303 EAST 57TH ST, APT 10D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
A ERKAN BUYUKSOY | DOS Process Agent | 38 Maple Moor Lane, Apt 909, Cortlandt Manor, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 2001-07-20 | Address | 200 E 64TH STREET, NEW YORK, NY, 10021, 7497, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2001-07-20 | Address | 200 E 64TH STREET, NEW YORK, NY, 10021, 7497, USA (Type of address: Service of Process) |
1979-07-23 | 1995-06-06 | Address | 354 EAST 77TH ST, SUITE 3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027001719 | 2022-10-27 | BIENNIAL STATEMENT | 2021-07-01 |
20200512013 | 2020-05-12 | ASSUMED NAME CORP INITIAL FILING | 2020-05-12 |
130718002147 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110727002952 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090723002405 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State