Search icon

AOS USA, INC.

Company Details

Entity Name: AOS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 2011 (14 years ago)
Date of dissolution: 28 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: F11000001335
FEI/EIN Number NOT APPLICABLE
Address: 399 Park Avenue, 11th, New York, NY, 10022, US
Mail Address: 399 Park Avenue, 11th, New York, NY, 10022, US
Place of Formation: DELAWARE

Director

Name Role Address
Barlow Matthew Director 399 Park Avenue, 11th, New York, NY, 10022
Pantazis John Director 399 Park Avenue, 11th, New York, NY, 10022
Steir Mitchell Director 399 Park Avenue, 11th, New York, NY, 10022

Secretary

Name Role Address
Towne L. Stanton Secretary 399 Park Avenue, 11th, New York, NY, 10022

President

Name Role Address
Colacino Michael President 399 Park Avenue, 11th, New York, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-28 No data No data
REGISTERED AGENT CHANGED 2018-11-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 399 Park Avenue, 11th, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2018-04-09 399 Park Avenue, 11th, New York, NY 10022 No data

Documents

Name Date
Withdrawal 2018-11-28
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-05-03
Reg. Agent Change 2015-12-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State