Search icon

AICCO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DIANE MCGOVERN Chief Executive Officer 80 PINE STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AICCO, INC. DOS Process Agent 80 PINE STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State