Name: | AIMIA US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2017 (8 years ago) |
Date of dissolution: | 09 Mar 2021 |
Entity Number: | 5154838 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 6TH STREET, SUITE 650C, MINNEAPOLIS, MN, United States, 55403 |
Name | Role | Address |
---|---|---|
AIMIA US INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEREMY RABE | Chief Executive Officer | 100 6TH STREET, SUITE 650C, MINNEAPOLIS, MN, United States, 55403 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309000678 | 2021-03-09 | CERTIFICATE OF TERMINATION | 2021-03-09 |
190603063294 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170615000216 | 2017-06-15 | APPLICATION OF AUTHORITY | 2017-06-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State