Name: | AMERICAN IMMIGRANT ADVERTISING AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2906513 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY / SUITE 500, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1560 BROADWAY / SUITE 500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STELLA FIGUEREDO | Chief Executive Officer | 1560 BROADWAY / SUITE 500, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2009-05-01 | Address | 1560 BROADWAY / SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-06-27 | 2009-05-01 | Address | 1560 BROADWAY / SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2009-05-01 | Address | 1560 BROADWAY / SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-05-14 | 2005-06-27 | Address | 1560 BROADWAY, SUITE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148543 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090501002625 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070510002499 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050627002078 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
030514000646 | 2003-05-14 | CERTIFICATE OF INCORPORATION | 2003-05-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State