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
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 |
Name | Role | Address |
---|---|---|
ALESSANDRO CORSINI | Chief Executive Officer | LACASA BIANCA, VIALE CARAVAGGIO 9, PORTO ERCOLE GR, Italy |
Name | Role | Address |
---|---|---|
VANGUARD CORPORATE SERVICES, LTD. | Agent | 307 HAMILTON STREET, ALBANY, NY, 12210 |
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 |
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