AISD CORP.

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
Name | Role | Address |
---|---|---|
SHLOMO DIEL | Chief Executive Officer | 2765 WEST 5TH STREET, APT 8G, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
AISD CORP | DOS Process Agent | 2765 WEST 5TH STREET, APT 8G, AUTHORIZED PERSON, NY, United States, 11224 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State