AICCO, INC.

Name: | AICCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1994 (31 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 1831883 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIANE MCGOVERN | Chief Executive Officer | 80 PINE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AICCO, INC. | DOS Process Agent | 80 PINE STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2018-06-01 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2012-06-27 | 2016-06-30 | Address | 80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2012-06-27 | Address | 101 HUDSON ST 33RD FLR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2010-06-10 | Address | 101 HUDSON ST 33RD FLR, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2007-10-12 | 2012-06-27 | Address | 101 HUDSON STREET, 33RD FL., JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000341 | 2018-07-31 | CERTIFICATE OF TERMINATION | 2018-07-31 |
180601006422 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160630006348 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140702007019 | 2014-07-02 | BIENNIAL STATEMENT | 2014-06-01 |
120627006123 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State