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 |
Name | Role | Address |
---|---|---|
ROTEM ROSEN | DOS Process Agent | 229 WEST 43RD STREET, 10 FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROTEM ROSEN | Chief Executive Officer | 229 WEST 43RD STREET, 10 FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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