Search icon

AI 45 R INC.

Company Details

Name: AI 45 R INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115302
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 40 PETER BUSH DR, MONROE, NY, United States, 10950
Principal Address: 169 MERCER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIDORI TAKAHASHI Chief Executive Officer 169 MERCER STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
TSUTOMU YASUDA, ESQ. DOS Process Agent 40 PETER BUSH DR, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 169 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-10-31 Address 40 PETER BUSH DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-11-18 2024-10-31 Address 169 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-10-27 2020-11-18 Address 169 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-10-27 2020-11-18 Address 169 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031002147 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221001000406 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201118060337 2020-11-18 BIENNIAL STATEMENT 2020-10-01
161027006228 2016-10-27 BIENNIAL STATEMENT 2016-10-01
121022006322 2012-10-22 BIENNIAL STATEMENT 2012-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State