Search icon

N. Y. AYNILIAN & CO., INC.

Company Details

Name: N. Y. AYNILIAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1968 (57 years ago)
Date of dissolution: 21 Nov 2012
Entity Number: 221003
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 400 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 340

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J. AYNILIAN Chief Executive Officer 400 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NICHOLAS J. AYNILIAN DOS Process Agent 400 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1968-03-15 1987-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-03-15 1993-05-27 Address 176 BUCKINGHAM RD., TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121001043 2012-11-21 CERTIFICATE OF DISSOLUTION 2012-11-21
20110214050 2011-02-14 ASSUMED NAME CORP INITIAL FILING 2011-02-14
060404002507 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040511002349 2004-05-11 BIENNIAL STATEMENT 2004-03-01
020327002560 2002-03-27 BIENNIAL STATEMENT 2002-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State