Name: | AAR MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1982 (43 years ago) |
Branch of: | AAR MANUFACTURING, INC., Illinois (Company Number CORP_52747074) |
Entity Number: | 784323 |
ZIP code: | 10528 |
County: | Orange |
Place of Formation: | Illinois |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 5239 LUCE AVENUE, BUILDING 243, D BAY, MCCLELLAN, CA, United States, 95652 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN HOLMES | Chief Executive Officer | 1100 N WOOD DALE RD, WOOD DALE, IL, United States, 60191 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 1100 N WOOD DALE RD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-07-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-10-16 | 2024-07-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-15 | 2020-10-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-07-31 | 2024-07-01 | Address | 1100 N WOOD DALE RD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034353 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701000391 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
201016000026 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
200715060220 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180731006411 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State