Name: | AITCC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Nov 2013 |
Entity Number: | 2693603 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Principal Address: | 347 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ANGELO A GRASSO | Chief Executive Officer | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-10 | 2010-01-05 | Address | 347 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2001-10-29 | 2010-01-05 | Address | 347 KNICKERBOCKER AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000703 | 2013-11-27 | CERTIFICATE OF MERGER | 2013-11-27 |
111014002841 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
100105002174 | 2010-01-05 | BIENNIAL STATEMENT | 2009-10-01 |
071115002465 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
051122002992 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State