Achison Inc

OTC: AAQL    
Share price (4/3/24): $0.88    
Market cap (4/3/24): $26.3 million

Articles of Incorporation Filter

EX-3.7
from 8-K 1 page Business License
12/34/56
EX-3.6
from 8-K 1 page Business License
12/34/56
EX-3.5
from 8-K 1 page Business License
12/34/56
EX-3.4
from 8-K 10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.3
from 8-K 17 pages Articles of Incorporation or Bylaws
12/34/56
EX-3
from 8-K 1 page Certificate Amendment of Incorporation State of New York Department of State
12/34/56
EX-3
from S-1/A 1 page Form S-1 Appendix Certificate of Incorporation State of New York Department of State I Hereby Certify That the Annexed Copy Has Been Compared With the Original Document in the Custody of the Secretary of State and That the Same Is True Copy of Said Original. Witness My Hand and Official Seal of the Department of State, at the City of Albany, on March 2, 2016. Anthony Giardina Executive Deputy Secretary of State Certificate of Incorporation of Achison Inc Under Section 805 of the Business Corporation Law First: The Name of the Corporation Is: Achison Inc if the Name of the Corporation Has Been Changed, the Name Under Which It Was Formed Is : Second: The Certificate of Incorporation Was Filed by the Department of State On: 12/29/2014 Third: The Changes Effected Hereby Are: (Check Appropriate Statements) [ ]: The County Location, Within This State, in Which the Office of the Corporation Is Located, Is Changed to : [X]: The Address to Which the Secretary of State Shall Forward Copies of Process Accepted on Behalf of Corporation Is Changed to Real in Its Entirety as Follows: Liuyan LI 3906 Main Street, 212 Flushing, Ny11354 [ ]: The Corporation Hereby: (Check One) [ ]: Designate as Its Registered Agent Upon Whom Process Against the Corporation May Be Served. the Street Address of the Registered Agent Is: [ ]: Designate Changes the Designation of Its Registered Agent To: The Street Address of the Registered Agent Is: [ ]: Changes the Address of Its Registered Agent To: [ ]: Revokes the Authority of Its Registered Agent. Fourth: The Change Was Authorized by the Board of Directors. /S/:Liuyan LI Name of Signer: Liuyan LI Title of Signer: Chairman of the Directors Board Certificate of Change of Achison Inc Under Section 805-A of the Business Corporation Law Filer's Name: Liuyan LI Address: 3906 Main Street, 212 City, State and Zip Code: Flushing, Ny11354 Filed With the Nys Department of State On: 03/01/2014 Filed Number: 160301000668
12/34/56
EX-3
from S-1 9 pages Achison Inc Articles of Incorporation Index
12/34/56
EX-3
from S-1 1 page Certificate Amendment of Incorporation State of New York Department of State
12/34/56
EX-3
from S-1 1 page Certificate of Incorporation State of New York Department of State
12/34/56