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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAKESHI KAMIJO | Chief Executive Officer | 6670 185TH AVENUE NE, REDMOND, WA, United States, 98052 |
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) |
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