THE AMERICAN AUTOMOBILE ASSOCIATION, INCORPORATED

Name: | THE AMERICAN AUTOMOBILE ASSOCIATION, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1950 (75 years ago) |
Entity Number: | 85824 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 1000 AAA DRIVE, HEATHROW, FL, United States, 32746 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARSHALL DONEY | Chief Executive Officer | 1000 AAA DR, HEATHROW, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-02 | 2016-11-01 | Address | 1000 AAA DR, HEATHROW, FL, 32746, USA (Type of address: Chief Executive Officer) |
2014-12-03 | 2016-11-01 | Address | 1000 AAA DRIVE, HEATHROW, FL, 32746, 5063, USA (Type of address: Principal Executive Office) |
2014-12-03 | 2015-01-02 | Address | CALIFORNIA COMMUNITY FOUNDATIO, 221 S FIGUEROA ST - STE 400, LOS ANGELES, CA, 90012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060385 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
SR-1281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007277 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006932 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State