Search icon

AMERICAN INVESTORS ADVISORS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN INVESTORS ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Jun 1987
Branch of: AMERICAN INVESTORS ADVISORS, INC., NEW YORK (Company Number 1022663)
Business ALEI: 0201358
Mailing address: 44 WALL STREET, NEW YORK, NY, 10005
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

History

Type Old value New value Date of change
Name change D. H. BLAIR ADVISORS, INC. AMERICAN INVESTORS ADVISORS, INC. 1992-03-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010478691 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000035076 1994-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000035075 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000975685 1992-03-10 - Amendment Amend Name -
0000257038 1987-06-03 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information