Search icon

AIDEN, INC.

Headquarter

Company Details

Name: AIDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1921 (104 years ago)
Entity Number: 15762
ZIP code: 10166
County: New York
Place of Formation: New York
Address: C/O ALLCO FINANCE CORP., 200 PARK AVE. 44TH FLR., NEW YORK, NY, United States, 10166
Principal Address: 1141 S OCEAN BLVD, DELRAY BEACH, FL, United States, 33483

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

Chief Executive Officer

Name Role Address
GERALDINE HOWLEY Chief Executive Officer 1141 S OCEAN BLVD, DELRAY BEACH, FL, United States, 33483

Agent

Name Role Address
THOMAS MELONE Agent C/O ALLCO FINANCE CORP., 200 PARK AVE. 44TH FLR, NEW YORK, NY, 10166

DOS Process Agent

Name Role Address
THOMAS MELONE DOS Process Agent C/O ALLCO FINANCE CORP., 200 PARK AVE. 44TH FLR., NEW YORK, NY, United States, 10166

Links between entities

Type:
Headquarter of
Company Number:
818703
State:
FLORIDA

History

Start date End date Type Value
2003-05-20 2004-07-27 Address C/O JAMES P CONNORS ESQ, 235 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1962-01-26 2003-05-20 Address 343-7 WHITE PLAINS POST, ROAD, EASTCHESTER, NY, USA (Type of address: Service of Process)
1958-09-22 1962-01-26 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1958-06-27 1961-09-08 Name PICTORIAL NEWS, INC.
1935-01-31 1958-09-22 Address 2 LAFAYETTE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040727000433 2004-07-27 CERTIFICATE OF CHANGE 2004-07-27
030520002836 2003-05-20 BIENNIAL STATEMENT 2003-02-01
C196652-2 1993-02-12 ASSUMED NAME CORP INITIAL FILING 1993-02-12
949382-4 1971-12-02 CERTIFICATE OF AMENDMENT 1971-12-02
490246 1965-04-02 CERTIFICATE OF AMENDMENT 1965-04-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State