Search icon

AIMPAR, INC.

Headquarter

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
F06000001283
State:
FLORIDA
Type:
Headquarter of
Company Number:
000054003
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000098621
State:
RHODE ISLAND

History

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)

Filings

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