Name: | AAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1985 (40 years ago) |
Entity Number: | 980433 |
ZIP code: | 60191 |
County: | New York |
Place of Formation: | New York |
Address: | 1100 N WOOD DALE ROAD, WOOD DALE, IL, United States, 60191 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J REGAN | DOS Process Agent | 1100 N WOOD DALE ROAD, WOOD DALE, IL, United States, 60191 |
Name | Role | Address |
---|---|---|
TIMOTHY J ROMENESKO | Chief Executive Officer | 1100 N WOOD DALE ROAD, WOOD DALE, IL, United States, 60191 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2009-03-11 | Address | 1100 N WOOD DALE ROAD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2009-03-11 | Address | 1100 N WOOD DALE ROAD, WOOD DALE, IL, 60191, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2009-03-11 | Address | 1100 N WOOD DALE ROAD, WOOD DALE, IL, 60191, USA (Type of address: Service of Process) |
1985-03-13 | 2007-05-10 | Address | FRIEDMAN, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110405002028 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090311002245 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070510003080 | 2007-05-10 | BIENNIAL STATEMENT | 2007-03-01 |
B202260-3 | 1985-03-13 | CERTIFICATE OF INCORPORATION | 1985-03-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State