Name: | AEG POWER SOLUTIONS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2010 (15 years ago) |
Entity Number: | 3927284 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 KLAN ROAD, SUITE 400, PLANO, TX, United States, 75074 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
KAIVON MORTAZAVI | Chief Executive Officer | 800 KLAN ROAD, SUITE 400, PLANO, TX, United States, 75074 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2015-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150826000759 | 2015-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-25 |
120510002107 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100322000708 | 2010-03-22 | APPLICATION OF AUTHORITY | 2010-03-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State