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
Name | Role | Address |
---|---|---|
AOFMOKA CORP. | DOS Process Agent | 1178 BROAWAY 3RD FLOOR, STE 1121, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VLADISLAV SERZHANTOV | Chief Executive Officer | 1178 BROADWAY 3RD FL, STE 1121, NEW YORK, NY, United States, 10001 |
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 |
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