Search icon

AIMPAR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR I. MAIER Chief Executive Officer 320 GLENDALE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
J.H. COHN & COMPANY DOS Process Agent 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

History

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)

Filings

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