Name: | A & A AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1983 (42 years ago) |
Entity Number: | 866858 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 137 CLAREMONT STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MIGNANO | Chief Executive Officer | 1899A DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ANTHONY MIGNANO | DOS Process Agent | 137 CLAREMONT STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2000-08-14 | Address | 137 CLAREMONT STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1983-10-11 | 1993-06-10 | Address | 137 CLAREMONT ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1983-09-09 | 1983-10-11 | Address | 455 CARL'S PATH, DEER PARK, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000814002345 | 2000-08-14 | BIENNIAL STATEMENT | 1999-09-01 |
990921002484 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970909002350 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
931026002981 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930610002465 | 1993-06-10 | BIENNIAL STATEMENT | 1992-09-01 |
B027925-2 | 1983-10-11 | CERTIFICATE OF AMENDMENT | 1983-10-11 |
B018687-3 | 1983-09-09 | CERTIFICATE OF INCORPORATION | 1983-09-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State