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 |
Name | Role | Address |
---|---|---|
EDWARD H. WEST | Chief Executive Officer | 770 FIRST AVENUE, SAN DIEGO, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State