Name: | AIOLIA INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2018 (7 years ago) |
Entity Number: | 5403513 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1757 ASCOT COURT, BLOOMFIELD, MI, United States, 48302 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
APARNA VERMA | Chief Executive Officer | 1757 ASCOT COURT, BLOOMFIELD, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-03-26 | 2025-03-26 | Address | 1757 ASCOT COURT, BLOOMFIELD, MI, 48302, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-09-29 | 2025-03-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-29 | 2022-10-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-08-11 | 2022-08-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-09-21 | 2025-03-26 | Address | 1757 ASCOT COURT, BLOOMFIELD, MI, 48302, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-04 | 2021-08-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003056 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
221018002678 | 2022-10-18 | BIENNIAL STATEMENT | 2022-09-01 |
220929022948 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200921060631 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180904000187 | 2018-09-04 | CERTIFICATE OF INCORPORATION | 2018-09-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State