Search icon

AERONET WORLDWIDE, INC.

Company Details

Name: AERONET WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3907817
ZIP code: 10168
County: New York
Place of Formation: Texas
Foreign Legal Name: AERONET WORLDWIDE, INC.
Address: 122 E 42nd St 18th fl, New York, NY, United States, 10168
Principal Address: 42 CORPORATE PARK, STE 100, IRVINE, CA, United States, 92606

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 E 42nd St 18th fl, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
BOB TURNER Chief Executive Officer 42 CORPORATE PARK, STE 100, IRVINE, CA, United States, 92606

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 42 CORPORATE PARK, STE 100, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-02-01 Address 42 CORPORATE PARK, STE 100, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2022-04-19 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-16 2022-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-24 2019-10-16 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2014-04-10 2022-04-19 Address 42 CORPORATE PARK, STE 100, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2012-04-12 2014-04-10 Address 42 CORPORATE PARK, STE 100, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2010-02-03 2016-02-24 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040920 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220420003387 2022-04-20 BIENNIAL STATEMENT 2022-02-01
220419000708 2021-09-03 CERTIFICATE OF AMENDMENT 2021-09-03
191016000021 2019-10-16 CERTIFICATE OF CHANGE 2019-10-16
180309006305 2018-03-09 BIENNIAL STATEMENT 2018-02-01
160224006196 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140410002110 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120412003136 2012-04-12 BIENNIAL STATEMENT 2012-02-01
100203000075 2010-02-03 APPLICATION OF AUTHORITY 2010-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201081 Other Contract Actions 2022-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-10-19
Termination Date 2024-02-27
Date Issue Joined 2023-03-06
Pretrial Conference Date 2023-04-25
Section 1331
Sub Section BC
Status Terminated

Parties

Name AERONET WORLDWIDE, INC.
Role Plaintiff
Name A B & M INTERSTATE SERV,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State