Search icon

AULT ALLIANCE, INC.

Company Details

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

DOS Process Agent

Name Role Address
HENRY NISSER DOS Process Agent 100 PARK AVENUE, 16TH FLOOR, SUITE 1658A, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM B. HORNE Chief Executive Officer 11411 SOUTHERN HIGHLANDS PARKWAY SUITE 240, LAS VEGAS, NV, United States, 89141

History

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.

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304369 Other Contract Actions 2023-05-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 559000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-24
Termination Date 1900-01-01
Section 1330
Status Pending

Parties

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