Search icon

AOBA ALLIANCE INC.

Company Details

Name: AOBA ALLIANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897166
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1025 CONNECTICUT AVENUE NW, SUITE 1005, WASHINGTON, DC, United States, 20036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AOBA ALLIANCE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID C. FARMER Chief Executive Officer 1025 CONNECTICUT AVENUE NW, SUITE 1005, WASHINGTON, DC, United States, 20036

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1025 CONNECTICUT AVENUE NW, SUITE 1005, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address 1025 CONNECTICUT AVENUE NW, SUITE 1005, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-17 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201036442 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208000352 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203060178 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006979 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160217000204 2016-02-17 APPLICATION OF AUTHORITY 2016-02-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State