Search icon

A2IA CORP.

Company Details

Name: A2IA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (27 years ago)
Entity Number: 2319462
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1350 BROADWAY, SUITE 605, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD H. WEST Chief Executive Officer 770 FIRST AVENUE, SAN DIEGO, CA, United States, 92101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 770 FIRST AVENUE, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 600 B STREET, SUITE 100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 600 B STREET, SUITE 100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-11-11 Address 600 B STREET, SUITE 100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241111000546 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230831000136 2023-08-30 CERTIFICATE OF CHANGE BY ENTITY 2023-08-30
221221003296 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
221101005006 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201123060235 2020-11-23 BIENNIAL STATEMENT 2020-11-01

Court Cases

Court Case Summary

Filing Date:
2009-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
MILLENNIUM, L.P.
Party Role:
Plaintiff
Party Name:
A2IA CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State