Search icon

AIB U.S. REALTY INC.

Company Details

Name: AIB U.S. REALTY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752250
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 825 Third Avenue, 14TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STELLA WU DOS Process Agent 825 Third Avenue, 14TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STELLA WU Chief Executive Officer 825 THIRD AVENUE, 14TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 1345 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2014-12-17 2024-12-12 Address 1345 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2014-12-17 2024-12-12 Address 1345 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2012-12-20 2014-12-17 Address 1166 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, 10036, 2746, USA (Type of address: Service of Process)
2012-12-20 2014-12-17 Address 1166 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, 10036, 2746, USA (Type of address: Principal Executive Office)
2012-12-20 2014-12-17 Address 1166 AVE OF THE AMERICAS, 18TH FLR, NEW YORK, NY, 10036, 2746, USA (Type of address: Chief Executive Officer)
2011-01-11 2012-12-20 Address C/O ALLIED IRISH BANKS, 1166 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-11 2012-12-20 Address C/O ALLIED TRISH BANKS, 1166 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-01-11 2012-12-20 Address C/O ALLIED TRISH BANKS, 1166 AVE OF AMERICAS, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-12-11 2011-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002434 2024-12-12 BIENNIAL STATEMENT 2024-12-12
141217006400 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121220002126 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110111003015 2011-01-11 BIENNIAL STATEMENT 2010-12-01
081211000725 2008-12-11 APPLICATION OF AUTHORITY 2008-12-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State