Search icon

AIMC OF GEORGIA, LLC

Company Details

Name: AIMC OF GEORGIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686562
ZIP code: 12207
County: New York
Place of Formation: Georgia
Foreign Legal Name: AIMC, LLC
Fictitious Name: AIMC OF GEORGIA, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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

History

Start date End date Type Value
2021-09-15 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-15 2024-06-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-06-02 2021-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-23 2020-06-02 Address 220 CINEMA VIEW WAY, WOODSTOCK, GA, 30189, USA (Type of address: Service of Process)
2008-06-19 2012-05-23 Address 210 E SECOND AVE., STE 300, ROME, GA, 30161, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004254 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220629000516 2022-06-29 BIENNIAL STATEMENT 2022-06-01
210915000980 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
200602060900 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-50118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604006994 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180228000008 2018-02-28 CERTIFICATE OF CHANGE 2018-02-28
160606006295 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603007016 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006242 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State