Search icon

AMERICAN INFRASTRUCTURE DEVELOPMENT, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
SABINA C. MOHAMMADI Chief Executive Officer 3810 NORTHDALE BLVD., SUITE 170, TAMPA, FL, United States, 33624

Agent

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

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
2014-07-03 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)

Filings

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