Name: | AIHC OF PUERTO RICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1981 (44 years ago) |
Entity Number: | 673098 |
ZIP code: | 75219 |
County: | New York |
Place of Formation: | New York |
Address: | 3838 OAK LAWN AVENUE, SUITE 1500, DALLAS, TX, United States, 75219 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AIHC OF PUERTO RICO, INC. | DOS Process Agent | 3838 OAK LAWN AVENUE, SUITE 1500, DALLAS, TX, United States, 75219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT SANTIAGO FEITO, PRESIDENT | Chief Executive Officer | 3838 OAK LAWN AVENUE, SUITE 1500, DALLAS, TX, United States, 75219 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-02 | 2017-12-29 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-01-02 | 2017-12-29 | Address | PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2011-07-18 | 2013-01-02 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-07-18 | 2013-01-02 | Address | ATTN TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2009-01-12 | 2011-07-18 | Address | 4000 REGENT BLVD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229002006 | 2017-12-29 | BIENNIAL STATEMENT | 2017-01-01 |
130903000538 | 2013-09-03 | CERTIFICATE OF AMENDMENT | 2013-09-03 |
130102006073 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110718002545 | 2011-07-18 | BIENNIAL STATEMENT | 2011-01-01 |
090112003040 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State