Name: | AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 11 May 1994 (31 years ago) |
Branch of: | AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC., NEW YORK (Company Number 1063560) |
Business ID: | 607235 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 80 Pine Street New York, NY 10005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Neil Ostrower | Director | 80 Pine Street, New York, NY 10005 |
Roberto Stewart | Director | 80 Pine Street, New York, NY 10005 |
Andrea Scipio | Director | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Neil Ostrower | President | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Craig W. Leslie | Treasurer | 80 Pine Street, New York, NY 10005 |
Name | Role | Address |
---|---|---|
Rosemarie Sailor | Secretary | 80 Pine Street, New York, NY 10005 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2016-06-22 | Withdrawal For AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC. |
Annual Report | Filed | 2016-04-14 | Annual Report For AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2015-09-15 | Annual Report For AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC. |
Annual Report | Filed | 2015-06-22 | Annual Report For AMERICAN INTERNATIONAL FACILITIES MANAGEMENT, INC. |
Annual Report | Filed | 2014-03-25 | Annual Report |
Annual Report | Filed | 2013-04-15 | Annual Report |
Annual Report | Filed | 2012-04-12 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State