Search icon

AIMLON CPA P.C.

Company Details

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

DOS Process Agent

Name Role Address
AIMLON CPA P.C. DOS Process Agent 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
MATHIEU AIMLON Chief Executive Officer 1345 AVENUE OF THE AMERICAS, 33RD FL, NEW YORK, NY, United States, 10105

History

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

Filings

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