Name: | AROMA HOUSE GIFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2003 (22 years ago) |
Entity Number: | 2906707 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 15 ELIZABETH STREET SUITE 20, NEW YORK, NY, United States, 10013 |
Principal Address: | 15 ELIZABETH ST SUITE 20, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 ELIZABETH STREET SUITE 20, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WEN TONG AU | Chief Executive Officer | 15 ELIZABETH ST SUITE 20, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2009-05-05 | Address | 15 ELIZABETH ST SUITE 20, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2009-05-05 | Address | 15 ELIZABETH STREET SUITE 20, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-11-17 | 2009-05-05 | Address | 15 ELIZABETH ST SUITE 23, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-11-17 | 2007-05-22 | Address | 15 ELIZABETH ST SUITE 23, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-22 | Address | 15 ELIZABETH STREET SUITE 23, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110804002755 | 2011-08-04 | BIENNIAL STATEMENT | 2011-05-01 |
090505002054 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070522002942 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
051117002623 | 2005-11-17 | BIENNIAL STATEMENT | 2005-05-01 |
030514000992 | 2003-05-14 | CERTIFICATE OF INCORPORATION | 2003-05-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State