Name: | AIMCO INDUSTRIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Jun 2024 |
Entity Number: | 4841943 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AIMCO INDUSTRIES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2024-06-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-03 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-29 | 2015-10-30 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003216 | 2024-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-25 |
231003002259 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001002778 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003060933 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006459 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151102000599 | 2015-11-02 | CERTIFICATE OF AMENDMENT | 2015-11-02 |
151030000461 | 2015-10-30 | CERTIFICATE OF MERGER | 2015-10-31 |
151029010109 | 2015-10-29 | ARTICLES OF ORGANIZATION | 2015-10-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State