A & A TRANSMISSIONS INC.

Name: | A & A TRANSMISSIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1980 (45 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 654054 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 ASPEN WAY, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY POET | Chief Executive Officer | 953 BROADWAY, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
BARRY POET | DOS Process Agent | 11 ASPEN WAY, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-21 | 2004-11-09 | Address | 11 ASPEN WAY, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2000-09-21 | 2004-11-09 | Address | 11 ASPEN WAY, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1996-10-22 | 2000-09-21 | Address | 953 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 2000-09-21 | Address | 953 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1996-10-22 | 2000-09-21 | Address | 953 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000146 | 2019-07-08 | CERTIFICATE OF DISSOLUTION | 2019-07-08 |
121012002094 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101018002838 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080925003079 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
060926002230 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State