Search icon

AES ASSET ACQUISITION CORPORATION

Company Details

Name: AES ASSET ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737134
ZIP code: 19406
County: New York
Place of Formation: Delaware
Address: 933 First Avenue, Suite 200, KING OF PRUSSIA, PA, United States, 19406
Principal Address: 933 FIRST AVENUE, STE. 200, KING OF PRUSSIA, PA, United States, 19406

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 933 First Avenue, Suite 200, KING OF PRUSSIA, PA, United States, 19406

Chief Executive Officer

Name Role Address
DAVID STANTON Chief Executive Officer 933 FIRST AVENUE, STE. 200, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 933 FIRST AVENUE, STE. 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 933 FIRST AVENUE, STE. 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-06 2025-04-01 Address 933 FIRST AVENUE, STE. 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 933 First Avenue, Suite 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401030029 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001243 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210405060146 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191022000394 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
190410060534 2019-04-10 BIENNIAL STATEMENT 2019-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State