Search icon

THE AIM GROUP, LLC

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

Company Details

Entity Name: THE AIM GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 May 1998
Branch of: THE AIM GROUP, LLC, NEW YORK (Company Number 4474841)
Business ALEI: 0593306
Annual report due: 19 May 2009
Business address: 523 JUMANO COURT, SUFFERN, NY, 10901
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
SUSAN H. STANLEY Agent 101 LEWIS STREET, UNIT A, GREENWICH, CT, 06830, United States 101 LEWIS STREET, UNIT A, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
IRWIN SILBERMAN Officer 523 JUMANO COURT, SUFFERN, NY, 10901, United States 523 JUMANO COURT, SUFFERN, NY, 10901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010674422 2022-07-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010548478 2022-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003702268 2008-04-29 - Annual Report Annual Report 2008
0003573395 2007-11-13 - Annual Report Annual Report 2007
0003228339 2006-06-02 - Annual Report Annual Report 2006
0003052839 2005-05-25 - Annual Report Annual Report 2005
0002832455 2004-06-01 - Annual Report Annual Report 2004
0002653694 2003-06-04 - Annual Report Annual Report 2003
0002460649 2002-05-15 - Annual Report Annual Report 2002
0002288300 2001-05-03 - Annual Report Annual Report 2001
See something incorrect or outdated?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