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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY, INC. | DOS Process Agent | 80 PINE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEIL OSTROWER | Chief Executive Officer | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
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) |
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