Name: | AWARENESS HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2000 (24 years ago) |
Entity Number: | 2581142 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 25 S ARIZONA PLACE, SUITE 320, CHANDLER, AZ, United States, 85225 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK TAHILIANI | Chief Executive Officer | 25 S ARIZONA PLACE, SUITE 320, CHANDLER, AZ, United States, 85225 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-01 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-13 | 2011-02-01 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-29 | 2005-01-13 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-29 | 2012-06-12 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-01-02 | 2008-11-26 | Address | 25 S ARIZONA PL / SUITE 500, CHANDLER, AZ, 85225, USA (Type of address: Chief Executive Officer) |
2003-01-02 | 2008-11-26 | Address | 25 S ARIZONA PL / SUITE 500, CHANDLER, AZ, 85225, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2003-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-12-06 | 2003-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150922006227 | 2015-09-22 | BIENNIAL STATEMENT | 2014-12-01 |
130131006088 | 2013-01-31 | BIENNIAL STATEMENT | 2012-12-01 |
121010000515 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120612000805 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
110201003089 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081126002459 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
061204002813 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050113002533 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State