-
Home Page
›
-
Counties
›
-
Nassau
›
-
11580
›
-
AFTERFOREVER, INC.
Company Details
Name: |
AFTERFOREVER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Mar 1988 (37 years ago)
|
Entity Number: |
1242709 |
ZIP code: |
11580
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
46 CAMDIKE STREET, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
AFTERFOREVER, INC.
|
DOS Process Agent
|
46 CAMDIKE STREET, VALLEY STREAM, NY, United States, 11580
|
History
Start date |
End date |
Type |
Value |
1988-03-10
|
1988-06-27
|
Address
|
185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B656452-3
|
1988-06-27
|
CERTIFICATE OF AMENDMENT
|
1988-06-27
|
B613112-4
|
1988-03-10
|
CERTIFICATE OF INCORPORATION
|
1988-03-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9103499
|
Employee Retirement Income Security Act (ERISA)
|
1991-09-11
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
251
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
9
|
Filing Date |
1991-09-11
|
Termination Date |
1994-08-12
|
Section |
1132
|
Parties
Name |
FARINO,
|
Role |
Plaintiff
|
|
Name |
AFTERFOREVER, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State