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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIOC CORPORATION, ILLINOIS | CORP_57370599 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9608887 | Bankruptcy Appeals Rule 28 USC 158 | 1996-11-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEINBERG, |
Role | Plaintiff |
Name | AIOC CORPORATION |
Role | Defendant |
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 |
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