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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AIFAM INC., ILLINOIS | CORP_61672133 | ILLINOIS |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | MIA-MARGARET LAABS |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
TAKUMA AOYAMA | Chief Executive Officer | 369 LEXINGTON AVENUE / 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAKUMA AOYAMA, 805 THIRD AVENUE 14TH FL., NEW YORK, NY, United States, 10022 |
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) |
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