Search icon

AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC.

Headquarter

Company Details

Name: AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1986 (39 years ago)
Date of dissolution: 26 May 2016
Entity Number: 1063560
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 PINE STREET, ALBANY, NY, United States, 12207
Principal Address: 80 PINE STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY, INC. DOS Process Agent 80 PINE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NEIL OSTROWER Chief Executive Officer 80 PINE STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
607235
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
54086F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-902-417
State:
Alabama
Type:
Headquarter of
Company Number:
ff6ee564-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0330415
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0496706
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0548383
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0652519
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F94000002448
State:
FLORIDA
Type:
Headquarter of
Company Number:
000080357
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0301832
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
350122
State:
IDAHO
Type:
Headquarter of
Company Number:
410667
State:
IDAHO
Type:
Headquarter of
Company Number:
445388
State:
IDAHO
Type:
Headquarter of
Company Number:
503678
State:
IDAHO
Type:
Headquarter of
Company Number:
556345
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57874473
State:
ILLINOIS

History

Start date End date Type Value
2014-03-04 2016-03-03 Address 175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-03-20 2016-03-03 Address 80 PINE STREET / 3RD FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-03-20 2014-03-04 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-03-19 2012-03-20 Address 70 PINE STREET 18TH FLR, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
2006-04-10 2010-03-19 Address 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160526000671 2016-05-26 CERTIFICATE OF MERGER 2016-05-26
160303007026 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140304006117 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120320002056 2012-03-20 BIENNIAL STATEMENT 2012-03-01
100319002478 2010-03-19 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State