Search icon

AISD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AISD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1981 (44 years ago)
Entity Number: 710221
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2765 WEST 5TH STREET, APT 8G, AUTHORIZED PERSON, NY, United States, 11224
Principal Address: 2765 WEST 5TH STREET, APT 8G, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOMO DIEL Chief Executive Officer 2765 WEST 5TH STREET, APT 8G, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
AISD CORP DOS Process Agent 2765 WEST 5TH STREET, APT 8G, AUTHORIZED PERSON, NY, United States, 11224

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 2765 WEST 5TH STREET, APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-09-14 2023-08-03 Address 2765 WEST 5TH STREET, APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2009-09-14 2023-08-03 Address 2765 WEST 5TH STREET, APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1993-02-25 2009-09-14 Address 188 MONAHAN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-02-25 2009-09-14 Address 188 MONAHAN AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803001326 2023-08-03 BIENNIAL STATEMENT 2023-07-01
190712060782 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170705007045 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150713006057 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130709006672 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State