AIM DEPOSITARY CORP.

Name: | AIM DEPOSITARY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1983 (42 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 858253 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11200 ROCKVILLE PIKE, 5TH FLR, ROCKVILLE, MD, United States, 20852 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM B DOCKSER | Chief Executive Officer | 11200 ROCKVILLE PIKE, 5TH FLR, ROCKVILLE, MD, United States, 20852 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-01 | 2002-10-30 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-10-18 | 2001-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2001-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-01-26 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-01-26 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021030000278 | 2002-10-30 | CERTIFICATE OF CHANGE | 2002-10-30 |
DP-1580869 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
011101000568 | 2001-11-01 | CERTIFICATE OF CHANGE | 2001-11-01 |
991018000408 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990914002497 | 1999-09-14 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State