Search icon

AEIFS, INC.

Company Details

Name: AEIFS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3666973
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ALEXANDER EDDY, 200 N. Larchmont Blvd, LOS ANGELES, CA, United States, 90004

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXANDER EDDY Chief Executive Officer 200 N. LARCHMONT BLVD, LOS ANGELES, CA, United States, 90004

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 3699 WILSHIRE BLVD, STE 1230, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2021-08-26 2024-05-21 Address 3699 WILSHIRE BLVD, STE 1230, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2021-08-26 2024-05-21 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-08-26 2024-05-21 Address 80 STATE STREET, ALBANY, CA, 12207, 2543, USA (Type of address: Service of Process)
2021-08-13 2021-08-26 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-08-13 2021-08-26 Address 3699 WILSHIRE BLVD, STE 1230, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2021-08-13 2021-08-26 Address 3699 WILSHIRE BLVD, STE 1230, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
2020-05-07 2021-08-13 Address 3699 WILSHIRE BLVD, STE 1230, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
2020-05-07 2021-08-13 Address 3699 WILSHIRE BLVD, STE 1230, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2018-05-17 2020-05-07 Address 3699 WILSHIRE BLVD, STE 1295, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004376 2024-05-21 BIENNIAL STATEMENT 2024-05-21
210826002577 2021-08-25 CERTIFICATE OF CHANGE BY ENTITY 2021-08-25
210813002222 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200507060504 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180517006347 2018-05-17 BIENNIAL STATEMENT 2018-05-01
140506007108 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120629002508 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100604002445 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080505000269 2008-05-05 APPLICATION OF AUTHORITY 2008-05-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State