Search icon

AIC COMPUTER SERVICES, INC.

Headquarter

Company Details

Name: AIC COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1977 (48 years ago)
Date of dissolution: 30 Dec 1991
Entity Number: 429255
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRRENTICE-HALL CORPORATION SYSTEM,INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
ef27224c-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0197111
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54873832
State:
ILLINOIS

History

Start date End date Type Value
1987-07-09 1990-08-29 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-05-14 1987-07-09 Address CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-11-25 1986-05-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-11-06 1985-11-25 Address JAMES P. HASSETT, 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1977-03-31 1981-11-06 Address 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091204054 2009-12-04 ASSUMED NAME CORP INITIAL FILING 2009-12-04
911219000358 1991-12-19 CERTIFICATE OF MERGER 1991-12-30
900829000298 1990-08-29 CERTIFICATE OF CHANGE 1990-08-29
B518990-2 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09
B358423-2 1986-05-14 CERTIFICATE OF AMENDMENT 1986-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State