Search icon

AIPHONE CORPORATION

Company Details

Name: AIPHONE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975016
ZIP code: 10005
County: Kings
Place of Formation: Armenia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6670 185th Avenue NE, Redmond, WA, United States, 98052

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
TAKESHI KAMIJO Chief Executive Officer 6670 185TH AVENUE NE, REDMOND, WA, United States, 98052

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 6670 185TH AVENUE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 6670 185TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-03 Address 6670 185TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-27 2020-07-17 Address 6670 185TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2016-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-11 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
240703000949 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220705000290 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200717060374 2020-07-17 BIENNIAL STATEMENT 2020-07-01
SR-75886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180727006190 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160711000107 2016-07-11 APPLICATION OF AUTHORITY 2016-07-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State