Name: | AINES MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1979 (46 years ago) |
Date of dissolution: | 23 May 2011 |
Entity Number: | 531135 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOSEPH F. KERN, JR. | Chief Executive Officer | 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-05 | 1999-02-01 | Address | 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1979-01-04 | 1990-10-05 | Address | 82 EAST INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170516026 | 2017-05-16 | ASSUMED NAME LLC INITIAL FILING | 2017-05-16 |
110523000526 | 2011-05-23 | CERTIFICATE OF DISSOLUTION | 2011-05-23 |
090122003134 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
061221002230 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
050207002180 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State