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
Name | Role | Address |
---|---|---|
MIDORI TAKAHASHI | Chief Executive Officer | 169 MERCER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
TSUTOMU YASUDA, ESQ. | DOS Process Agent | 40 PETER BUSH DR, MONROE, NY, United States, 10950 |
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) |
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