Search icon

AETNA INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AETNA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1987 (38 years ago)
Date of dissolution: 18 Dec 2015
Entity Number: 1168029
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 590 FIFTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 FIFTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL PEARSON Chief Executive Officer 590 FIFTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-05-29 2003-05-09 Address 511 FIFTH AVE, SECOND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-05-05 2003-05-09 Address 511 FIFTH AVENUE, SECOND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-05-05 2003-05-09 Address 511 FIFTH AVENUE, SECOND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1990-08-20 1997-05-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-05-05 1990-08-20 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218000535 2015-12-18 CERTIFICATE OF DISSOLUTION 2015-12-18
110526003486 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090507002710 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070525002664 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050708002439 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State