Search icon

AIP MARKETING ALLIANCE, INC.

Company Details

Name: AIP MARKETING ALLIANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2003 (22 years ago)
Date of dissolution: 15 Nov 2022
Entity Number: 2911427
ZIP code: 48085
County: Albany
Place of Formation: Michigan
Address: 2041 E SQUARE LAKE ROAD, SUITE 100, TROY, MI, United States, 48085

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID H. KISSER Chief Executive Officer 2041 E SQUARE LAKE ROAD, SUITE 100, TROY, MI, United States, 48085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2041 E SQUARE LAKE ROAD, SUITE 100, TROY, MI, United States, 48085

History

Start date End date Type Value
2007-06-18 2022-11-15 Address 2041 E SQUARE LAKE ROAD, SUITE 100, TROY, MI, 48085, 3897, USA (Type of address: Chief Executive Officer)
2007-06-18 2022-11-15 Address 2041 E SQUARE LAKE ROAD, SUITE 100, TROY, MI, 48085, 3897, USA (Type of address: Service of Process)
2005-08-29 2007-06-18 Address 2041 E SQUARE LAKE RD, STE 100, TROY, MI, 48085, 3897, USA (Type of address: Chief Executive Officer)
2005-08-29 2007-06-18 Address 2041 E SQUARE LAKE RD, STE 100, TROY, MI, 48085, 3897, USA (Type of address: Principal Executive Office)
2003-05-27 2007-06-18 Address 2041 E. SQUARE LAKE RD., SUITE 100, TROY, MI, 48085, 3897, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115000159 2022-11-14 CERTIFICATE OF TERMINATION 2022-11-14
130718006147 2013-07-18 BIENNIAL STATEMENT 2013-05-01
110613002617 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090507002488 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070618002762 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050829002016 2005-08-29 BIENNIAL STATEMENT 2005-05-01
030527000551 2003-05-27 APPLICATION OF AUTHORITY 2003-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State