Name: | AAR SUPPLY CHAIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1982 (43 years ago) |
Branch of: | AAR SUPPLY CHAIN, INC., Illinois (Company Number CORP_52747082) |
Entity Number: | 805512 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Illinois |
Principal Address: | 5125 BLALOCK INDUSTRIAL BLVD., COLLEGE PARK, GA, United States, 30349 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
NICHOLAS P. GROSS | Chief Executive Officer | 1100 N WOOD DALE RD, WOOD DALE, IL, United States, 60191 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 1100 N WOOD DALE RD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2024-11-08 | Address | 1100 N WOOD DALE RD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-11-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-10-16 | 2024-11-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2017-02-21 | 2020-10-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003791 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221101003336 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201106060479 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
201016000024 | 2020-10-16 | CERTIFICATE OF CHANGE | 2020-10-16 |
181116006387 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State