Search icon

AEFFE GROUP INC.

Company Details

Name: AEFFE GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695443
ZIP code: 10022
County: New York
Foreign Legal Name: AEFFE GROUP INC.
Principal Address: 30 W 56 STREET, NEW YORK, NY, United States, 10019
Address: 555 Madison Avenue 11th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Avenue 11th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KHOA NGUYEN Chief Executive Officer 30 W 56 STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 30 W56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 30 W 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-01-28 Address 30 W56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 30 W56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 30 W 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128004690 2025-01-28 BIENNIAL STATEMENT 2025-01-28
240103003185 2024-01-02 CERTIFICATE OF AMENDMENT 2024-01-02
230127002746 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210104061225 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190129060478 2019-01-29 BIENNIAL STATEMENT 2019-01-01

Court Cases

Court Case Summary

Filing Date:
2024-12-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
AEFFE GROUP INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State