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 |
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 |
Name | Role | Address |
---|---|---|
Towne L. Stanton | Secretary | 399 Park Avenue, 11th, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Colacino Michael | President | 399 Park Avenue, 11th, New York, NY, 10022 |
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 |
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