Search icon

AOD ENTERPRISES, INC.

Company Details

Name: AOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2019 (6 years ago)
Entity Number: 5604561
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 65 W. 95th St., Penthouse B, New York, NY, United States, 10025

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 65 W. 95th St., Penthouse B, New York, NY, United States, 10025

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MAX EMBER Chief Executive Officer 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-27 2024-12-27 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-27 2024-12-27 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-12 2024-12-27 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-12 2024-12-27 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-12-27 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-05 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-08-01 2024-02-12 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000085 2024-12-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-09
241227000087 2024-12-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-09
240212004279 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230801000265 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805003168 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190814010377 2019-08-14 CERTIFICATE OF INCORPORATION 2019-08-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State