Search icon

AZIMC INVESTMENTS, INC.

Company Details

Name: AZIMC INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2014 (10 years ago)
Entity Number: 4639553
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, TN, United States, 10005
Principal Address: 123 S FRONT ST, MEMPHIS, TN, United States, 38103

Chief Executive Officer

Name Role Address
WILLIAM C RHODES, III Chief Executive Officer 123 S FRONT ST, MEMPHIS, TN, United States, 38103

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, TN, United States, 10005

Agent

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

History

Start date End date Type Value
2016-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-22 2016-08-05 Address 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920001631 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200903060161 2020-09-03 BIENNIAL STATEMENT 2020-09-01
SR-68819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180907006468 2018-09-07 BIENNIAL STATEMENT 2018-09-01
180622000537 2018-06-22 CERTIFICATE OF AMENDMENT 2018-06-22
160909006281 2016-09-09 BIENNIAL STATEMENT 2016-09-01
160805000234 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
140922000076 2014-09-22 APPLICATION OF AUTHORITY 2014-09-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State