Search icon

AIOLIA INTERNATIONAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
APARNA VERMA Chief Executive Officer 1757 ASCOT COURT, BLOOMFIELD, MI, United States, 48302

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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

Filings

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