Search icon

AIMIA PROPRIETARY LOYALTY U.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIMIA PROPRIETARY LOYALTY U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2010 (15 years ago)
Date of dissolution: 12 Mar 2018
Entity Number: 3917145
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 NORTH SIXTH STREET, STE 700, MINNEAPOLIS, MN, United States, 55403

Agent

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

Chief Executive Officer

Name Role Address
KURT PABEN Chief Executive Officer 100 NORTH SIXTH STREET, STE 700, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

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

History

Start date End date Type Value
2014-04-24 2016-02-23 Address 1405 EXENIUM LANE N., STE 150, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
2012-04-10 2014-04-24 Address 1405 XENIUM LANE N STE 150, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
2012-04-10 2016-02-23 Address 1405 XENIUM LANE N STE 150, PLYMOUTH, MN, 55441, USA (Type of address: Principal Executive Office)
2011-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-15 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-54093 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180312000273 2018-03-12 CERTIFICATE OF TERMINATION 2018-03-12
160223006099 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140424002474 2014-04-24 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State