Name: | AOL HOLDINGS (INVESTMENTS) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 17 Feb 2021 |
Entity Number: | 3774518 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 22000 AOL WAY, DULLES, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 22000 AOL WAY, DULLES, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-20 | 2021-02-11 | Address | 22000 AOL WAY, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-27 | 2019-02-20 | Address | 770 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217000243 | 2021-02-17 | CERTIFICATE OF TERMINATION | 2021-02-17 |
210211060007 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190220060171 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
SR-51617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State