Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AOS USA, INC.
Filing Information
F11000001335
N/A
03/28/2011
DE
INACTIVE
WITHDRAWAL
11/28/2018
NONE
Principal Address
Changed: 04/09/2018
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Changed: 04/09/2018
Mailing Address
Changed: 04/09/2018
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Changed: 04/09/2018
Registered Agent Name & Address
NONE
Registered Agent Revoked: 11/28/2018
Registered Agent Revoked: 11/28/2018
Officer/Director Detail
Name & Address
Title Director
Barlow, Matthew
Title Director
Pantazis, John
Title Director
Steir, Mitchell
Title Secretary
Towne, L. Stanton
Title President
Colacino, Michael
Title Director
Barlow, Matthew
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Title Director
Pantazis, John
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Title Director
Steir, Mitchell
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Title Secretary
Towne, L. Stanton
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Title President
Colacino, Michael
399 Park Avenue, 11th
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2016 | 05/03/2016 |
2017 | 04/15/2017 |
2018 | 04/09/2018 |
Document Images