Name: | AIM FURTHER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2016 (9 years ago) |
Entity Number: | 4991702 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1637 59th Street, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD PILLER | Chief Executive Officer | 1637 59TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
AIM FURTHER INC | DOS Process Agent | 1637 59th Street, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 1637 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 1547 56, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-03-14 | Address | 2144 61ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2019-06-18 | 2020-08-04 | Address | 1637 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2019-04-11 | 2024-03-14 | Address | 1547 56, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001118 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
200804060694 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
190618000757 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
190411060454 | 2019-04-11 | BIENNIAL STATEMENT | 2018-08-01 |
181015000191 | 2018-10-15 | CERTIFICATE OF CHANGE | 2018-10-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State