Search icon

AIBFF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIBFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1071189
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 40 West 57th Street, 28th Floor, NEW YORK, NY, United States, 10019
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINCOLN BENET Chief Executive Officer 40 WEST 57TH STREET, 28TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 40 WEST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 730 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 730 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-07-16 Address 40 WEST 57TH STREET, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003091 2024-07-16 CERTIFICATE OF AMENDMENT 2024-07-16
240416004319 2024-04-16 BIENNIAL STATEMENT 2024-04-16
240314000166 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
220815000420 2022-08-15 BIENNIAL STATEMENT 2022-04-01
200410060369 2020-04-10 BIENNIAL STATEMENT 2020-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State