Search icon

AIOC CORPORATION

Headquarter

Company Details

Name: AIOC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1994 (31 years ago)
Date of dissolution: 02 Jan 2003
Entity Number: 1862857
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of AIOC CORPORATION, ILLINOIS CORP_57370599 ILLINOIS

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1995-03-27 1997-04-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-20 1995-03-27 Address 320 PARK AVENUE, SUITE 2701, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1994-10-26 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030102000669 2003-01-02 CERTIFICATE OF TERMINATION 2003-01-02
970416000169 1997-04-16 CERTIFICATE OF CHANGE 1997-04-16
950519000235 1995-05-19 CERTIFICATE OF AMENDMENT 1995-05-19
950327000741 1995-03-27 CERTIFICATE OF CHANGE 1995-03-27
950320000748 1995-03-20 CERTIFICATE OF MERGER 1995-03-20
941026000192 1994-10-26 APPLICATION OF AUTHORITY 1994-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9608887 Bankruptcy Appeals Rule 28 USC 158 1996-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-25
Termination Date 1998-06-03
Section 0158

Parties

Name WEINBERG,
Role Plaintiff
Name AIOC CORPORATION
Role Defendant
9307256 Employee Retirement Income Security Act (ERISA) 1993-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-21
Termination Date 1994-12-14
Date Issue Joined 1993-12-15
Pretrial Conference Date 1993-12-17
Section 1001

Parties

Name HAMMERSCHLAG,
Role Plaintiff
Name AIOC CORPORATION
Role Defendant
9602076 Other Contract Actions 1996-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 569
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-21
Termination Date 1996-05-29
Section 1332

Parties

Name CREDIT LYONNAIS ROUS
Role Plaintiff
Name AIOC CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State