Search icon

AOFMOKA CORP.

Company Details

Name: AOFMOKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628481
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1178 BROAWAY 3RD FLOOR, STE 1121, NEW YORK, NY, United States, 10001
Principal Address: 1178 BROADWAY 3RD FLOOR, STE 1121, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AOFMOKA CORP. DOS Process Agent 1178 BROAWAY 3RD FLOOR, STE 1121, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VLADISLAV SERZHANTOV Chief Executive Officer 1178 BROADWAY 3RD FL, STE 1121, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 19 WHITMAN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 1178 BROADWAY 3RD FL, STE 1121, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-07-18 2024-02-13 Address 75 WEST END AVE., STE 25G, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2018-07-18 2024-02-13 Address 19 WHITMAN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2016-08-11 2018-07-18 Address 75 WEST END AVE., STE 25G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2016-08-11 2018-07-18 Address 75 WEST END AVE., STE 25G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-08-11 2018-07-18 Address 75 WEST END AVE., STE 25G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-03-21 2016-08-11 Address 75 WEST END AVE #P25G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-03-21 2016-08-11 Address 75 WEST END AVE #P25G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2008-02-07 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213004001 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220815002986 2022-08-15 BIENNIAL STATEMENT 2022-02-01
210809002299 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180718006317 2018-07-18 BIENNIAL STATEMENT 2018-02-01
170711000559 2017-07-11 CERTIFICATE OF AMENDMENT 2017-07-11
160811006421 2016-08-11 BIENNIAL STATEMENT 2016-02-01
120321002322 2012-03-21 BIENNIAL STATEMENT 2012-02-01
080207000523 2008-02-07 CERTIFICATE OF INCORPORATION 2008-02-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State