Search icon

AE.LIVE US INC

Company Details

Name: AE.LIVE US INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2020 (5 years ago)
Entity Number: 5703524
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: Unit 1 & 2 Riversend Business Park, Riversend Rd, Hemel Hempstead, Hertfordshire, United Kingdom, HP3 9AJ

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NICHOLAS ROY BAILY Chief Executive Officer UNIT 1 & 2 RIVERSEND BUSINESS PARK, RIVERSEND RD, HEMEL HEMPSTEAD, HERTFORDSHIRE, United Kingdom, HP3 9AJ

Form 5500 Series

Employer Identification Number (EIN):
384140340
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address UNIT 1 & 2 RIVERSEND BUSINESS PARK, RIVERSEND RD, HEMEL HEMPSTEAD, HERTFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2023-07-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-06 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-06 2024-02-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044248 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220211003587 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200206010183 2020-02-06 CERTIFICATE OF INCORPORATION 2020-02-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State