Search icon

AIMCO INDUSTRIES LLC

Company Details

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

DOS Process Agent

Name Role Address
AIMCO INDUSTRIES LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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