Name: | AIMPAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1988 (37 years ago) |
Date of dissolution: | 04 May 1995 |
Entity Number: | 1249246 |
ZIP code: | 07068 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 320 GLENDALE ROAD, SCARSDALE, NY, United States, 10583 |
Address: | 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR I. MAIER | Chief Executive Officer | 320 GLENDALE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
J.H. COHN & COMPANY | DOS Process Agent | 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-31 | 1994-05-09 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950504000600 | 1995-05-04 | CERTIFICATE OF MERGER | 1995-05-04 |
940509002221 | 1994-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
B651401-2 | 1988-06-14 | CERTIFICATE OF AMENDMENT | 1988-06-14 |
B622119-2 | 1988-03-31 | CERTIFICATE OF INCORPORATION | 1988-03-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State