Search icon

AIC INNOVATIONS GROUP, INC.

Print

Details

Entity Number 4088855

Status Active

NameAIC INNOVATIONS GROUP, INC.

CountyNew York

Date of registration 03 May 2011 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 100 S. BEDFORD ROAD, SUITE 340, MT. KISCO, NY, United States, 10549

Address ZIP code 10549

Chief Executive Officer

Name Role Address

ED IKEGUCHI

Chief Executive Officer

100 S. BEDFORD ROAD, SUITE 340, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address

GORDON KESSLER

DOS Process Agent

100 S. BEDFORD ROAD, SUITE 340, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value

2017-05-09

2021-05-05

Address

19 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2017-05-09

2021-05-05

Address

19 WEST 24TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2015-05-20

2017-05-09

Address

902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2015-05-20

2017-05-09

Address

902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2013-08-27

2015-05-20

Address

902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2013-08-27

2015-05-20

Address

902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2013-08-27

2017-05-09

Address

902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2011-05-03

2011-05-03

Name

AI CURE TECHNOLOGIES, INC.

2011-05-03

2013-08-27

Address

122 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2011-05-03

2017-11-15

Name

AI CURE TECHNOLOGIES, INC.

Filings

Filing Number Date Filed Type Effective Date

210505060136

2021-05-05

BIENNIAL STATEMENT

2021-05-01

190506060478

2019-05-06

BIENNIAL STATEMENT

2019-05-01

171115000522

2017-11-15

CERTIFICATE OF AMENDMENT

2017-11-15

170509006291

2017-05-09

BIENNIAL STATEMENT

2017-05-01

150520006124

2015-05-20

BIENNIAL STATEMENT

2015-05-01

130827006181

2013-08-27

BIENNIAL STATEMENT

2013-05-01

110503000059

2011-05-03

APPLICATION OF AUTHORITY

2011-05-03

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts