Search icon

AEC/NY

Company Details

Name: AEC/NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2005 (19 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3271494
ZIP code: 10005
County: New York
Place of Formation: Georgia
Foreign Legal Name: AEC, INC.
Fictitious Name: AEC/NY
Principal Address: 50 WARM SPRINGS CIR, ROSWELL, GA, United States, 30075
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES H MCMILLAN III Chief Executive Officer 50 WARM SPRINGS CIR, ROSWELL, GA, United States, 30075

History

Start date End date Type Value
2007-11-16 2009-10-29 Address 8995 ROSWELL ROAD, STE 200, ATLANTA, GA, 30350, USA (Type of address: Chief Executive Officer)
2007-11-16 2009-10-29 Address 8995 ROSWELL ROAD, STE 200, ATLANTA, GA, 30350, USA (Type of address: Principal Executive Office)
2005-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138781 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
111108002494 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091029002423 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071116002669 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051021000125 2005-10-21 APPLICATION OF AUTHORITY 2005-10-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State