Search icon

AMERICAN IMMIGRATION VISA KITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN IMMIGRATION VISA KITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Entity Number: 2564460
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 W 39TH ST, STE 1102, NEW YORK, NY, United States, 10018
Principal Address: 575 RIVERSIDE DR, 4, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 39TH ST, STE 1102, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOHN DORER Chief Executive Officer 575 RIVERSIDE DR, 4, NEW YORK, NY, United States, 10031

Form 5500 Series

Employer Identification Number (EIN):
582577294
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-31 2022-03-11 Address 575 RIVERSIDE DR, 4, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2021-12-31 2022-03-11 Name IMMIGRATION OFFICE SOLUTIONS, INC.
2021-12-31 2022-03-11 Address 333 W 39TH ST, STE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-12-30 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-12-18 2021-12-31 Address 575 RIVERSIDE DR, 4, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220311001263 2022-03-10 CERTIFICATE OF AMENDMENT 2022-03-10
211231001200 2021-12-30 CERTIFICATE OF AMENDMENT 2021-12-30
101008002154 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081201003050 2008-12-01 BIENNIAL STATEMENT 2008-10-01
061218002011 2006-12-18 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State