AETION, INC.

Name: | AETION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4365150 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 PENN PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AETION, INC. | DOS Process Agent | 5 PENN PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAROLYN MAGILL | Chief Executive Officer | 5 PENN PLAZA, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 5 PENN PLAZA, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-05-09 | Address | 5 PENN PLAZA, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-05-09 | Address | 5 PENN PLAZA, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-04-26 | 2021-02-02 | Address | 1441 BROADWAY, SUITE 2001, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-03-15 | 2021-02-02 | Address | 1441 BROADWAY, SUITE 2001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001314 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
210202061280 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190211061383 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
180426000476 | 2018-04-26 | CERTIFICATE OF CHANGE | 2018-04-26 |
180315002019 | 2018-03-15 | AMENDMENT TO BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State