Name: | AIMLON CPA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2017 (8 years ago) |
Entity Number: | 5092191 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIMLON CPA P.C. | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
MATHIEU AIMLON | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10105, 3105, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2024-03-04 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10105, 3105, USA (Type of address: Service of Process) |
2021-02-02 | 2024-03-04 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10105, 3105, USA (Type of address: Chief Executive Officer) |
2019-10-22 | 2021-02-02 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2019-10-22 | 2021-02-02 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2017-02-27 | 2019-10-22 | Address | 2115 19TH ST APT 1F, QUEENS, NY, 11105, USA (Type of address: Service of Process) |
2017-02-27 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304006031 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
210202060369 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
191227000370 | 2019-12-27 | CERTIFICATE OF CHANGE | 2019-12-27 |
191022060120 | 2019-10-22 | BIENNIAL STATEMENT | 2019-02-01 |
170227000709 | 2017-02-27 | CERTIFICATE OF INCORPORATION | 2017-02-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State