Search icon

AIMIA US INC.

Company Details

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

DOS Process Agent

Name Role Address
AIMIA US INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEREMY RABE Chief Executive Officer 100 6TH STREET, SUITE 650C, MINNEAPOLIS, MN, United States, 55403

History

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)

Filings

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