Name: | AIMPAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906400 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 57 River Street, Suite 302 c/o American Biltrite Inc., Wellesley Hills, MA, United States, 02481 |
Shares Details
Shares issued 2500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD G. MARCUS | Chief Executive Officer | 57 RIVER STREET, SUITE 302 C/O AMERICAN BILTRITE INC., WELLESLEY HILLS, MA, United States, 02481 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 57 RIVER STREET, SUITE 302, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 57 RIVER STREET, SUITE 302 C/O AMERICAN BILTRITE INC., WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 57 RIVER STREET, SUITE 302, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01 |
2023-03-30 | 2025-03-01 | Address | 57 RIVER STREET, SUITE 302, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301014820 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230330004079 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210325060217 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190304060270 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170301006053 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State