Search icon

3A, INC.

Print

Details

Entity Number 3568153

Status Inactive

Name3A, INC.

CountyNew York

Date of registration 14 Sep 2007 (17 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Address 331 WEST 57TH STREET, #230, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

STEPHEN J. SAVVA, P.C.

DOS Process Agent

331 WEST 57TH STREET, #230, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

THOMAS HAGAN

Chief Executive Officer

331 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2007-09-14

2012-07-18

Address

250 WEST 57TH STREET SUITE 919, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2155272

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

120718006435

2012-07-18

BIENNIAL STATEMENT

2011-09-01

070914000618

2007-09-14

CERTIFICATE OF INCORPORATION

2007-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

301104

CNV_SI

INVOICED

2008-08-15

40

SI - Certificate of Inspection fee (scales)

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts