Search icon

AIM SOFTWARE SYSTEMS INC.

Company Details

Name: AIM SOFTWARE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1879107
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 128 FRONT STREET, MINEOLA, NY, United States, 11501
Principal Address: 14 TAPPENTOWN LANE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 FRONT STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
J.T. MARTIN Chief Executive Officer 14 TAPPENTOWN LANE, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
113246870
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-20 2003-01-17 Address 128 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1683215 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030117002020 2003-01-17 BIENNIAL STATEMENT 2002-12-01
010202002668 2001-02-02 BIENNIAL STATEMENT 2000-12-01
990120002176 1999-01-20 BIENNIAL STATEMENT 1998-12-01
941227000338 1994-12-27 CERTIFICATE OF INCORPORATION 1994-12-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State