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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AOBA ALLIANCE INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID C. FARMER | Chief Executive Officer | 1025 CONNECTICUT AVENUE NW, SUITE 1005, WASHINGTON, DC, United States, 20036 |
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) |
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