Search icon

A.I. REALTY, CORP.

Company Details

Entity Name: A.I. REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Jul 1984 (41 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P02721
FEI/EIN Number 51-0106783
Address: 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005
Mail Address: 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005
Place of Formation: DELAWARE

Vice President

Name Role Address
SHAHIN, CHARLES Vice President 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005
SAILER, ROSEMARIE Vice President 80 PINE STREET, NEW YORK, NY 10005

Chief Financial Officer

Name Role Address
SHAHIN, CHARLES Chief Financial Officer 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005

Director

Name Role Address
SHAHIN, CHARLES Director 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005
Love, H. Director 80 PINE STREET, 3RD FLOOR NEW YORK, NY 10005

Secretary

Name Role Address
SAILER, ROSEMARIE Secretary 80 PINE STREET, NEW YORK, NY 10005

General Counsel

Name Role Address
SAILER, ROSEMARIE General Counsel 80 PINE STREET, NEW YORK, NY 10005

Treasurer

Name Role Address
Caulfield, Justin Treasurer 175 Water Street, 29th Floor New York, NY 10038

President

Name Role Address
Love, H. President 80 PINE STREET, 3RD FLOOR NEW YORK, NY 10005

Chairman

Name Role Address
Love, H. Chairman 80 PINE STREET, 3RD FLOOR NEW YORK, NY 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-01 No data No data
REGISTERED AGENT CHANGED 2022-02-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005 No data
CHANGE OF MAILING ADDRESS 2012-04-20 80 PINE STREET, 3RD FLOOR, NEW YORK, NY 10005 No data

Documents

Name Date
Withdrawal 2022-02-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State