Name: | ADVANCED INSTITUTIONAL MANAGEMENT SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1978 (46 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 526040 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | NO. 485 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791 |
Principal Address: | 485 UNDERHILL BLVD., SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO. 485 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MORRIS MOLIVER | Chief Executive Officer | 485 UNDERHILL BLVD., SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1993-03-18 | Address | 485 UNDERHILL BLVD., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1985-10-09 | 1993-02-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-07-10 | 1985-10-09 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1984-07-10 | 1985-10-09 | Address | 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1978-12-08 | 1984-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170323009 | 2017-03-23 | ASSUMED NAME CORP INITIAL FILING | 2017-03-23 |
DP-1629806 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
001127002411 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981229002470 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
970226002245 | 1997-02-26 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State