Search icon

AA REALTY INVESTORS INC.

Company Details

Name: AA REALTY INVESTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994637
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 6 PINE GROVE DRIVE, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER GIZZO Chief Executive Officer 6 PINE GROVE DRIVE, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PINE GROVE DRIVE, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
1997-05-20 2003-04-25 Address 23 VALLEY VIEW TERRACE, MOUNT KISCO, NY, 10549, 1511, USA (Type of address: Principal Executive Office)
1997-05-20 2003-04-25 Address 23 VALLEY VIEW TERRACE, MOUNT KISCO, NY, 10549, 1511, USA (Type of address: Chief Executive Officer)
1997-05-20 2003-04-25 Address 23 VALLEY VIEW TERRACE, MOUNT KISCO, NY, 10549, 1511, USA (Type of address: Service of Process)
1992-11-13 1997-05-20 Address 23 VALLEY VIEW TERRACE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1992-11-13 1997-05-20 Address 23 VALLEY VIEW TERRACE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002268 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110518002181 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090512003051 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070605002422 2007-06-05 BIENNIAL STATEMENT 2007-05-01
030425002606 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State