Name: | AIC SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1973 (52 years ago) |
Date of dissolution: | 25 Jul 2013 |
Entity Number: | 269612 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1373 BROADWAY, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1373 BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JOHN B COZZOLINO | Chief Executive Officer | 1373 BROADWAY, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-22 | 2011-08-30 | Address | NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2007-10-22 | 2011-08-30 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1997-10-01 | 2011-08-30 | Address | 1373 BROADWAY, PO BOX 1907, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
1993-04-23 | 2007-10-22 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2007-10-22 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725000330 | 2013-07-25 | CERTIFICATE OF DISSOLUTION | 2013-07-25 |
110830002675 | 2011-08-30 | BIENNIAL STATEMENT | 2011-09-01 |
090814002639 | 2009-08-14 | BIENNIAL STATEMENT | 2009-09-01 |
071022002289 | 2007-10-22 | BIENNIAL STATEMENT | 2007-09-01 |
051104002749 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State