Name: | AIE INSPECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2010 (15 years ago) |
Entity Number: | 3983336 |
ZIP code: | 63341 |
County: | Albany |
Place of Formation: | Missouri |
Principal Address: | 1314 HWY DD, DEFIANCE, MO, United States, 63341 |
Address: | 1314 HIGHWAY DD, SUITE 700, DEFIANCE, MO, United States, 63341 |
Name | Role | Address |
---|---|---|
SUSAN WARMANN | Chief Executive Officer | 1314 HWY DD, DEFIANCE, MO, United States, 63341 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 1314 HIGHWAY DD, SUITE 700, DEFIANCE, MO, United States, 63341 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 1314 HWY DD, DEFIANCE, MO, 63341, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-28 | Address | 1314 HWY DD, SUITE 1008, DEFIANCE, MO, 63341, USA (Type of address: Service of Process) |
2018-08-28 | 2020-08-11 | Address | 1314 HWY DD, SUITE 1008, DEFIANCE, MO, 63341, USA (Type of address: Service of Process) |
2012-08-20 | 2024-08-28 | Address | 1314 HWY DD, DEFIANCE, MO, 63341, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2018-08-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002518 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220824002954 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200811060081 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180828006045 | 2018-08-28 | BIENNIAL STATEMENT | 2018-08-01 |
160818006019 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140805006731 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120820006168 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100811000091 | 2010-08-11 | APPLICATION OF AUTHORITY | 2010-08-11 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State