Search icon

AIM ASSOCIATED AGENCY

Company Details

Name: AIM ASSOCIATED AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2018
Entity Number: 3266743
ZIP code: 20910
County: New York
Place of Formation: Maryland
Foreign Legal Name: ASSOCIATED INSURANCE MANAGEMENT, INC.
Fictitious Name: AIM ASSOCIATED AGENCY
Address: 1300 SPRING ST., STE. 300, SILVER SPRING, MD, United States, 20910
Principal Address: 1300 SPRING ST., SUITE 300, SILVER SPRING, MD, United States, 20910

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 SPRING ST., STE. 300, SILVER SPRING, MD, United States, 20910

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN J. SCOTT, SR. Chief Executive Officer 1300 SPRING ST., SUITE 300, SILVER SPRING, MD, United States, 20910

History

Start date End date Type Value
2017-10-17 2018-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-17 2018-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-02 2017-10-17 Address 1300 SPRING ST., STE 300, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process)
2012-08-20 2015-10-02 Address 8120 FENTON ST, STE 300, SILVER SPRING, MD, 20910, USA (Type of address: Service of Process)
2009-10-23 2015-10-02 Address 8120 FENTON STREET / SUITE 300, SILVER SPRING, MD, 20910, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180927000541 2018-09-27 SURRENDER OF AUTHORITY 2018-09-27
171017000280 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
171003007132 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006582 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131002006044 2013-10-02 BIENNIAL STATEMENT 2013-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State