Search icon

AIBC INVESTMENT SERVICES CORPORATION

Branch

Company Details

Name: AIBC INVESTMENT SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1992 (32 years ago)
Branch of: AIBC INVESTMENT SERVICES CORPORATION, Florida (Company Number H47369)
Entity Number: 1682786
ZIP code: 33130
County: New York
Place of Formation: Florida
Address: 80 SW 8TH ST, SUITE 100, MIAMI, FL, United States, 33130

Chief Executive Officer

Name Role Address
WIFREDO GORT Chief Executive Officer 80 SW 8TH ST, SUITE 100, MIAMI, FL, United States, 33130

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-10-18 2001-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2001-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-25 1997-01-08 Address 80 SW 8TH STREET, SUITE 2120, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
1994-01-25 1997-01-08 Address 80 SW 8TH STREET, SUITE 2120, MIAMI, FL, 33130, USA (Type of address: Principal Executive Office)
1992-11-24 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-11-24 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010226000261 2001-02-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-02-26
010105000510 2001-01-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-02-04
991018000364 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
970108002130 1997-01-08 BIENNIAL STATEMENT 1996-11-01
940125002288 1994-01-25 BIENNIAL STATEMENT 1993-11-01
921124000319 1992-11-24 APPLICATION OF AUTHORITY 1992-11-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State