AIGNER CHOCOLATES, INC.

Name: | AIGNER CHOCOLATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1999 (26 years ago) |
Date of dissolution: | 01 Aug 2019 |
Entity Number: | 2419025 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 VIOLA DR, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 VIOLA DR, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
PETER J AIGNER | Chief Executive Officer | 29 VIOLA DR, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-15 | 2001-09-20 | Address | 29 VIOLA DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801000874 | 2019-08-01 | CERTIFICATE OF DISSOLUTION | 2019-08-01 |
131007006082 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110919002004 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090921002460 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
071022002408 | 2007-10-22 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3132546 | SCALE-01 | INVOICED | 2019-12-27 | 60 | SCALE TO 33 LBS |
346578 | CNV_SI | INVOICED | 2013-04-03 | 20 | SI - Certificate of Inspection fee (scales) |
323311 | CNV_SI | INVOICED | 2011-01-14 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State