APARTMENT INVESTMENT AND MANAGEMENT COMPANY

Name: | APARTMENT INVESTMENT AND MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1999 (26 years ago) |
Entity Number: | 2356694 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Principal Address: | 4582 S. ULSTER STREET, SUITE 1450, DENVER, CO, United States, 80237 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WESLEY POWELL | Chief Executive Officer | 4852 S ULSTER STREET, SUITE 1450, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 4852 S ULSTER STREET, SUITE 1450, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-13 | 2025-03-11 | Address | 4852 S ULSTER STREET, SUITE 1450, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 4852 S ULSTER STREET, SUITE 1450, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311005043 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230313003869 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210304061048 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190312061223 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170328006291 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State