Name: | A.A.T. TRANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1981 (43 years ago) |
Entity Number: | 740456 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-15 STEINWAY ST, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANASTASIOS TZEZALIDIS | Chief Executive Officer | 174 ALTESSA BLVD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-15 STEINWAY ST, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-11 | 2019-06-18 | Address | 32 QUINTREE LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2019-06-18 | Address | PO BOX 4188, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1997-12-11 | Address | 38 QUINTREE LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1995-07-11 | 2019-06-18 | Address | PO BOX 4188, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1981-12-31 | 1995-07-11 | Address | 40-05 SKILLMAN AVE, LIC, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618002006 | 2019-06-18 | BIENNIAL STATEMENT | 2017-12-01 |
111219002428 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091229002467 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071207002190 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060117002722 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031125002616 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
020123002712 | 2002-01-23 | BIENNIAL STATEMENT | 2001-12-01 |
000210002353 | 2000-02-10 | BIENNIAL STATEMENT | 1999-12-01 |
971211002305 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
950711002460 | 1995-07-11 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State