AOT INTERNATIONAL LTD.

Name: | AOT INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2016 (8 years ago) |
Entity Number: | 5056838 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Belvedere Place, Mill Valley, CA, United States, 94941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIE PILAUD | Chief Executive Officer | 1 BELVEDERE PL, MILL VALLEY, CA, United States, 94941 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 1 BELVEDERE PL, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | C/O AOT INTERATIONAL LTD, 1 BELVEDERE PLACE, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | C/O AOT INTERATIONAL LTD, 12655 W. JEFFERSON BLVD, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | C/O AOT INTERATIONAL LTD, 12655 W. JEFFERSON BLVD, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | C/O AOT INTERATIONAL LTD, 1 BELVEDERE PLACE, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003959 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
241204002849 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
221228003076 | 2022-12-28 | BIENNIAL STATEMENT | 2022-12-01 |
201216060012 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
200422000283 | 2020-04-22 | CERTIFICATE OF CHANGE | 2020-04-22 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State