Search icon

AI HOLDINGS (USA) CORP.

Company Details

Name: AI HOLDINGS (USA) CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3145590
ZIP code: 10036
County: Kings
Place of Formation: Delaware
Address: 229 WEST 43RD STREET, 10 FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ROTEM ROSEN DOS Process Agent 229 WEST 43RD STREET, 10 FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROTEM ROSEN Chief Executive Officer 229 WEST 43RD STREET, 10 FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-05-25 2009-02-02 Address 40 WALL STREET 56TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-05-25 2009-02-02 Address 50 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-05-25 2009-02-02 Address 40 WALL STREET 56TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-01-04 2007-05-25 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973691 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090202002794 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070525002346 2007-05-25 BIENNIAL STATEMENT 2007-01-01
050104000896 2005-01-04 APPLICATION OF AUTHORITY 2005-01-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State