Name: | AULT ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2019 (6 years ago) |
Entity Number: | 5593629 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AULT ALLIANCE, INC. |
Address: | 100 PARK AVENUE, 16TH FLOOR, SUITE 1658A, NEW YORK, NY, United States, 10017 |
Principal Address: | 11411 Southern Highlands Parkway Suite 240, Las Vegas, NV, United States, 89141 |
Name | Role | Address |
---|---|---|
HENRY NISSER | DOS Process Agent | 100 PARK AVENUE, 16TH FLOOR, SUITE 1658A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAM B. HORNE | Chief Executive Officer | 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, United States, 89141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, 89141, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-12-07 | Address | 100 PARK AVENUE, 16TH FLOOR, SUITE 1658A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-10-27 | 2023-12-07 | Name | BITNILE HOLDINGS, INC. |
2023-10-27 | 2023-10-27 | Address | 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, 89141, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-12-07 | Address | 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, 89141, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-10-27 | Address | 100 PARK AVENUE, 16TH FLOOR, SUITE 1658A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-07-27 | 2023-07-27 | Address | 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, 89141, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-10-27 | Address | 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, 89141, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-10-27 | Name | AULT GLOBAL HOLDINGS, INC. |
2019-07-25 | 2021-02-17 | Name | DPW HOLDINGS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207003032 | 2023-11-10 | CERTIFICATE OF AMENDMENT | 2023-11-10 |
231027001221 | 2023-10-04 | CERTIFICATE OF AMENDMENT | 2023-10-04 |
230727004827 | 2023-07-27 | BIENNIAL STATEMENT | 2023-07-01 |
220111003885 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
210217000554 | 2021-02-17 | CERTIFICATE OF AMENDMENT | 2021-02-17 |
190725000603 | 2019-07-25 | APPLICATION OF AUTHORITY | 2019-07-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304369 | Other Contract Actions | 2023-05-24 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIEBUG SOFTWARE, INC. |
Role | Plaintiff |
Name | AULT ALLIANCE, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State