Search icon

AEBIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AEBIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2007 (18 years ago)
Date of dissolution: 09 May 2023
Entity Number: 3534754
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, NEW YORK, NY, 10016
Principal Address: C/O CONSTANTIN ASSOCIATES LLP, 575 MADISON AVE 25TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 East 40th Street, Suite 3310, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
PHILIPPE MICHELIN Chief Executive Officer C/O CONSTANTIN, 575 MADISON AVE 25TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-09 2023-05-09 Address C/O CONSTANTIN, 575 MADISON AVE 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-07-03 2023-05-09 Address C/O CONSTANTIN, 575 MADISON AVE 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-07-03 2023-05-09 Address C/O CONSTANTIN ASSOCIATES LLP, 575 MADISON AVE 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-28 2017-07-03 Address C/O MASSAT CONSULTING GROUP, 825 3RD AVENUE 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-22 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230509004309 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
210630002665 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190606060314 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170703002037 2017-07-03 BIENNIAL STATEMENT 2017-06-01
070628000560 2007-06-28 CERTIFICATE OF CHANGE 2007-06-28

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30617.00
Total Face Value Of Loan:
30617.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30617
Current Approval Amount:
30617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30909.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State