Name: | AID ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1962 (62 years ago) |
Date of dissolution: | 10 Mar 2016 |
Entity Number: | 153187 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-947-7233
Phone +1 212-695-8750
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BRENNAN | Agent | 370 SEVENTH AVENUE, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL BRENNAN | Chief Executive Officer | 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381137-DCA | Inactive | Business | 2011-01-20 | 2013-01-31 |
0808793-DCA | Inactive | Business | 1994-12-13 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 2006-11-29 | Address | 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 2009-04-02 | Address | 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1962-12-28 | 1994-05-02 | Address | 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160310000609 | 2016-03-10 | CERTIFICATE OF DISSOLUTION | 2016-03-10 |
110104002221 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
100326000908 | 2010-03-26 | CERTIFICATE OF AMENDMENT | 2010-03-26 |
090402000657 | 2009-04-02 | CERTIFICATE OF AMENDMENT | 2009-04-02 |
081202002078 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
158745 | LL VIO | INVOICED | 2011-12-13 | 583000 | LL - License Violation |
1067074 | LICENSE | INVOICED | 2011-01-21 | 188 | Debt Collection License Fee |
1328659 | RENEWAL | INVOICED | 2009-01-29 | 150 | Debt Collection Agency Renewal Fee |
1328660 | RENEWAL | INVOICED | 2006-11-27 | 150 | Debt Collection Agency Renewal Fee |
1328661 | RENEWAL | INVOICED | 2004-12-02 | 150 | Debt Collection Agency Renewal Fee |
1328662 | RENEWAL | INVOICED | 2003-01-13 | 150 | Debt Collection Agency Renewal Fee |
1328663 | RENEWAL | INVOICED | 2000-12-20 | 150 | Debt Collection Agency Renewal Fee |
1328664 | RENEWAL | INVOICED | 1999-02-04 | 150 | Debt Collection Agency Renewal Fee |
1328665 | RENEWAL | INVOICED | 1997-01-07 | 150 | Debt Collection Agency Renewal Fee |
1328666 | RENEWAL | INVOICED | 1995-01-09 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State