AI GROUP INTERNATIONAL CORP.

Name: | AI GROUP INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1981 (43 years ago) |
Date of dissolution: | 12 Sep 2024 |
Entity Number: | 731981 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 414 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ROBERT THEODOOR GIJSBERT | Chief Executive Officer | 414 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 414 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-02-04 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-04 | 2024-02-04 | Address | 414 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-02-04 | 2024-09-13 | Address | 414 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-02-04 | 2024-09-13 | Address | 414 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001728 | 2024-09-12 | CERTIFICATE OF TERMINATION | 2024-09-12 |
240204000229 | 2024-02-04 | BIENNIAL STATEMENT | 2024-02-04 |
200123060294 | 2020-01-23 | BIENNIAL STATEMENT | 2019-12-01 |
190301000585 | 2019-03-01 | CERTIFICATE OF AMENDMENT | 2019-03-01 |
SR-11195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State