Search icon

AAI SERVICES CORPORATION

Company Details

Name: AAI SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1985 (40 years ago)
Entity Number: 978626
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 124 Industry Lane, Hunt Valley, MD, United States, 21030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS GREGORY HAMMOOR Chief Executive Officer 124 INDUSTRY LANE, HUNT VALLEY, MD, United States, 21030

DOS Process Agent

Name Role Address
AAI SERVICES CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 920 WESTPORT PARKWAY, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 124 INDUSTRY LANE, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 920 WESTPORT PARKWAY, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-22 2025-03-10 Address 920 WESTPORT PARKWAY, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-22 2023-03-22 Address 920 WESTPORT PARKWAY, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer)
2019-03-08 2021-03-22 Address 2301 EAGLE PARKWAY, FORT WORTH, TX, 76177, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310000091 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230322002343 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210322060376 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190308060753 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-13557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306006993 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150326006132 2015-03-26 BIENNIAL STATEMENT 2015-03-01
130312006758 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110304002637 2011-03-04 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State