Search icon

AIFAM INC.

Headquarter

Company Details

Name: AIFAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2001 (24 years ago)
Date of dissolution: 01 Nov 2017
Entity Number: 2588793
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 369 LEXINGTON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017
Address: ATTN: TAKUMA AOYAMA, 805 THIRD AVENUE 14TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AIFAM INC., ILLINOIS CORP_61672133 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIFAM INC 401 K PROFIT SHARING PLAN TRUST 2016 134152349 2017-07-14 AIFAM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126826100
Plan sponsor’s address 805 3RD AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MIA-MARGARET LAABS
AIFAM INC 401 K PROFIT SHARING PLAN TRUST 2015 134152349 2016-05-19 AIFAM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126826100
Plan sponsor’s address 805 3RD AVENUE, SUITE 1403, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing MIA-MARGARET LAABS
AIFAM INC 401 K PROFIT SHARING PLAN TRUST 2014 134152349 2015-06-12 AIFAM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126826102
Plan sponsor’s address 805 3RD AVENUE 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing BRIAN DIXON
AIFAM INC 401 K PROFIT SHARING PLAN TRUST 2013 134152349 2014-06-12 AIFAM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2126826102
Plan sponsor’s address 805 3RD AVENUE 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing TOSHIE OTAKE

Chief Executive Officer

Name Role Address
TAKUMA AOYAMA Chief Executive Officer 369 LEXINGTON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAKUMA AOYAMA, 805 THIRD AVENUE 14TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-01-10 2007-08-24 Address 369 LEXINGTON AVENUE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-16 2007-01-10 Address 369 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, 6506, USA (Type of address: Principal Executive Office)
2005-03-16 2007-01-10 Address 369 LEXINGTON AVE, 9TH FL, NEW YORK, NY, 10017, 6506, USA (Type of address: Chief Executive Officer)
2005-02-04 2009-11-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2005-02-04 2009-11-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2005-02-04 2005-02-04 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2005-02-04 2005-02-04 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2005-02-04 2005-02-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2005-02-04 2009-11-18 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
2003-01-22 2007-01-10 Address C/O BINGHAM MCCUTCHEN LLP, 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101000289 2017-11-01 CERTIFICATE OF MERGER 2017-11-01
091118000913 2009-11-18 CERTIFICATE OF AMENDMENT 2009-11-18
070824000040 2007-08-24 CERTIFICATE OF CHANGE 2007-08-24
070110002252 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050316002597 2005-03-16 BIENNIAL STATEMENT 2005-01-01
050204000863 2005-02-04 CERTIFICATE OF AMENDMENT 2005-02-04
030122002187 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010628000691 2001-06-28 CERTIFICATE OF AMENDMENT 2001-06-28
010102000126 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Date of last update: 23 Feb 2025

Sources: New York Secretary of State