Name: | AUSTIN INVESTMENT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1363500 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A VLACHOS | DOS Process Agent | 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER A VLACHOS | Chief Executive Officer | 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2009-04-03 | Address | 70 E 55TH ST 8TH FLR, NEW YORK, NY, 10022, 3222, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2009-04-03 | Address | 70 E 55TH ST 8TH FLR, NEW YOROK, NY, 10023, 3222, USA (Type of address: Service of Process) |
2001-06-15 | 2009-04-03 | Address | 146 W 57TH ST, APT 37A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2005-10-13 | Address | 375 PARK AVE, STE 2102, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2001-06-15 | Address | 924 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857144 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090403002062 | 2009-04-03 | BIENNIAL STATEMENT | 2007-06-01 |
051013002902 | 2005-10-13 | BIENNIAL STATEMENT | 2005-06-01 |
030610002547 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010615002625 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State