Name: | AMERICAN INFRASTRUCTURE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2012 (13 years ago) |
Branch of: | AMERICAN INFRASTRUCTURE DEVELOPMENT, INC., Florida (Company Number P09000015113) |
Entity Number: | 4238657 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3810 NORTHDALE BLVD., SUITE 170, TAMPA, FL, United States, 33624 |
Name | Role | Address |
---|---|---|
SABINA C. MOHAMMADI | Chief Executive Officer | 3810 NORTHDALE BLVD., SUITE 170, TAMPA, FL, United States, 33624 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-01 | 2014-07-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-05-01 | 2014-07-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150429006044 | 2015-04-29 | BIENNIAL STATEMENT | 2014-05-01 |
140703000345 | 2014-07-03 | CERTIFICATE OF CHANGE | 2014-07-03 |
120501000506 | 2012-05-01 | APPLICATION OF AUTHORITY | 2012-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State