Search icon

AUSTIN INVESTMENT MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
PETER A VLACHOS DOS Process Agent 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER A VLACHOS Chief Executive Officer 520 MADISON AVE, 28TH FL, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0001365020
Phone:
212-888-9292

Latest Filings

Form type:
13F-HR
File number:
028-11945
Filing date:
2009-05-18
File:
Form type:
13F-HR
File number:
028-11945
Filing date:
2008-11-07
File:
Form type:
13F-HR
File number:
028-11945
Filing date:
2008-08-14
File:
Form type:
13F-HR
File number:
028-11945
Filing date:
2008-05-14
File:
Form type:
SC 13G
Filing date:
2008-03-10
File:

History

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)

Filings

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