Search icon

AZOA SERVICES CORPORATION

Headquarter

Company Details

Name: AZOA SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1980 (45 years ago)
Entity Number: 647998
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, United States, 55416
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM E. GAUMOND Chief Executive Officer 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, United States, 55416

Links between entities

Type:
Headquarter of
Company Number:
dc47a3d7-ce8f-e511-adff-001ec94ffe7f
State:
MINNESOTA

Legal Entity Identifier

LEI Number:
5493007EWYVGY8V47255

Registration Details:

Initial Registration Date:
2014-02-07
Next Renewal Date:
2022-10-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000833 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220802003606 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200807060533 2020-08-07 BIENNIAL STATEMENT 2020-08-01
SR-10346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State