A.I.M. REALTY CORP.

Name: | A.I.M. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1990 (35 years ago) |
Entity Number: | 1435859 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3510 ANN ST, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ERIKSEN | Chief Executive Officer | 3510 ANN ST, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3510 ANN ST, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 3510 ANN ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2025-04-21 | Address | 3510 ANN ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2025-04-21 | Address | 3510 ANN ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1990-04-02 | 1993-02-10 | Address | 620 FOXHURST ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1990-04-02 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001752 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
140522006060 | 2014-05-22 | BIENNIAL STATEMENT | 2014-04-01 |
100503002273 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080421002445 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060426002794 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State