AOKO GROUP INC.

Name: | AOKO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3924145 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG PAN | Chief Executive Officer | 22 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AOKO GROUP INC. | DOS Process Agent | 22 W 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-20 | 2024-04-20 | Address | 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-03-26 | 2024-04-20 | Address | 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-03-26 | 2024-04-20 | Address | 22 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2020-03-26 | Address | 35B W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-06-10 | 2020-03-26 | Address | 35B W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240420000149 | 2024-04-20 | BIENNIAL STATEMENT | 2024-04-20 |
220301000019 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200326060312 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180321006164 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
170303006658 | 2017-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189924 | OL VIO | INVOICED | 2012-09-10 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State