Search icon

JOHN Q. AYMAR, CORPORATION

Company Details

Name: JOHN Q. AYMAR, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1936 (89 years ago)
Date of dissolution: 21 Aug 2018
Entity Number: 49651
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. WOLFE C/O MIDBORO MANAGEMENT INC. DOS Process Agent 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALESSANDRO CORSINI Chief Executive Officer LACASA BIANCA, VIALE CARAVAGGIO 9, PORTO ERCOLE GR, Italy

Agent

Name Role Address
VANGUARD CORPORATE SERVICES, LTD. Agent 307 HAMILTON STREET, ALBANY, NY, 12210

History

Start date End date Type Value
2011-01-07 2014-11-03 Address 148 W 37TH ST, 8TH FL, NEW YORK, NY, 10018, 6978, USA (Type of address: Principal Executive Office)
2002-12-03 2009-02-11 Address 4209 STANLEY RD, PLANT CITY, FL, 33565, USA (Type of address: Chief Executive Officer)
2002-12-03 2011-01-07 Address 4209 STANLEY RD, PLANT CITY, FL, 33565, USA (Type of address: Principal Executive Office)
2002-07-30 2014-11-03 Address 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2000-08-24 2009-06-01 Shares Share type: NO PAR VALUE, Number of shares: 3840, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180821000096 2018-08-21 CERTIFICATE OF DISSOLUTION 2018-08-21
161101007194 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006808 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006184 2012-11-07 BIENNIAL STATEMENT 2012-11-01
110107002908 2011-01-07 BIENNIAL STATEMENT 2010-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State