Search icon

AIMWARE, INC.

Company Details

Name: AIMWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2010 (14 years ago)
Entity Number: 3995999
ZIP code: 02108
County: New York
Place of Formation: Delaware
Address: ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, United States, 02108

Chief Executive Officer

Name Role Address
EAMONN MCGUINNESS Chief Executive Officer ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, United States, 02108

DOS Process Agent

Name Role Address
CLAIRE O NEILL DOS Process Agent ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, United States, 02108

History

Start date End date Type Value
2024-09-02 2024-09-02 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-02 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-02 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address ONE INTERNATIONAL PLACE, SUITE 1400, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2012-10-01 2020-09-01 Address 16 OLDE TAVERNE LANE, AMESBURY, MA, 01913, USA (Type of address: Chief Executive Officer)
2012-10-01 2018-09-04 Address 16 OLDE TAVERNE LANE, AMESBURY, MA, 01913, USA (Type of address: Principal Executive Office)
2010-09-15 2018-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000161 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220921003369 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200901060080 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006104 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160926006156 2016-09-26 BIENNIAL STATEMENT 2016-09-01
140929006330 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121001006312 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100915000724 2010-09-15 APPLICATION OF AUTHORITY 2010-09-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State