Search icon

AITANA CORPORATION

Company Details

Name: AITANA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2019
Entity Number: 3267290
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 254 WEST 54 STREET, PENTHOUSE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HILLEL WAXMAN Chief Executive Officer 254 WEST 54 STREET, PENTHOUSE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-01-05 2017-05-26 Address BLUMBERG LLP, 521 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
2011-01-05 2017-05-26 Address BLUMBERG LLP, 521 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2008-04-21 2011-01-05 Address 521 FIFTH AVENUE, 24 FLOOR, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
2007-11-01 2017-10-19 Address 521 FIFTH AVENUE, 24TH FL, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2007-11-01 2017-10-19 Address 521 FIFTH AVENUE, 24TH FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190926000309 2019-09-26 CERTIFICATE OF MERGER 2019-09-26
171019006218 2017-10-19 BIENNIAL STATEMENT 2017-10-01
170526000793 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
151001006779 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131023006111 2013-10-23 BIENNIAL STATEMENT 2013-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State