Name: | A&A IMPORTED MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1984 (41 years ago) |
Entity Number: | 936842 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 307 EAST 92ND STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PON JR | Chief Executive Officer | 307 EAST 92ND ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 EAST 92ND STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1993-08-31 | Address | 307 EAST 92ND STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2006-08-01 | Address | 196-35 POMPEII AVENUE, JAMAICA ESTATES, NY, 11423, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1993-08-31 | Address | 307 EAST 92ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1984-10-05 | 1999-01-04 | Name | AAA IMPORTED MOTORS, INC. |
1984-10-05 | 1993-04-16 | Address | 307 EAST 92ND ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815006172 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100812003173 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080819002768 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060801002522 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
041214002518 | 2004-12-14 | BIENNIAL STATEMENT | 2004-08-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-05-09 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State