Name: | A-ONE MERCHANDISING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1980 (45 years ago) |
Entity Number: | 603113 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 530 MONTGOMERY STREET, Brooklyn, NY, United States, 11225 |
Principal Address: | 530 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAAKOV SPRITZER | Chief Executive Officer | 530 MONTGOMERY STREET, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
A-ONE MERCHANDISING CORP. | DOS Process Agent | 530 MONTGOMERY STREET, Brooklyn, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2014-03-26 | Address | 445 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2014-03-26 | Address | 445 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1995-07-18 | 2008-01-25 | Address | 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2008-01-25 | Address | 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1995-07-18 | 2008-01-25 | Address | 530 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000770 | 2022-09-22 | BIENNIAL STATEMENT | 2022-01-01 |
140326002410 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120306002892 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100202003122 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080125002541 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State