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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM E. GAUMOND | Chief Executive Officer | 5701 GOLDEN HILLS DRIVE, MINNEAPOLIS, MN, United States, 55416 |
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) |
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