Name: | AUMNI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2018 (7 years ago) |
Entity Number: | 5400781 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | AUMNI, INC. |
Address: | 28 Liberty street, New York, NY, United States, 10005 |
Principal Address: | 2800 E Cottonwood Pkwy, Suite 110, Cottonwood Heights, UT, United States, 84121 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AUMNI, INC. | DOS Process Agent | 28 Liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ELANJIAN | Chief Executive Officer | 2800 E COTTONWOOD PKWY, SUITE 110, COTTONWOOD HEIGHTS, UT, United States, 84121 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 2800 E COTTONWOOD PKWY, SUITE 110, COTTONWOOD HEIGHTS, UT, 84121, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-08-01 | Address | 2800 E COTTONWOOD PKWY, SUITE 110, COTTONWOOD HEIGHTS, UT, 84121, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-25 | Address | 2800 E COTTONWOOD PKWY, SUITE 110, COTTONWOOD HEIGHTS, UT, 84121, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-25 | Address | 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425002936 | 2025-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-25 |
240801040308 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240715003588 | 2024-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-12 |
230417009592 | 2023-04-17 | BIENNIAL STATEMENT | 2022-08-01 |
230113003705 | 2023-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State