Name: | AOS ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2003 (21 years ago) |
Entity Number: | 2958027 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O ALLIED OFFICE SUPPLIES, 100 DELAWANNA AVE, CLIFTON, NJ, United States, 07014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
HOWARD BROWN | Chief Executive Officer | C/O ALLIED OFFICE SUPPLIES, 100 DELAWANNA AVE, CLIFTON, NJ, United States, 07014 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-20 | 2006-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-25 | 2005-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060515000148 | 2006-05-15 | CERTIFICATE OF MERGER | 2006-05-15 |
060428002774 | 2006-04-28 | BIENNIAL STATEMENT | 2005-09-01 |
050120000796 | 2005-01-20 | CERTIFICATE OF MERGER | 2005-01-20 |
030925000049 | 2003-09-25 | APPLICATION OF AUTHORITY | 2003-09-25 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State