Search icon

AFRODENT CORP.

Company Details

Name: AFRODENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262338
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1825 CONEY ISLAND AVENUE, 2ND FLOOR/FRONT, BROOKLYN, NY, United States, 11230
Principal Address: C/O EXCEPTIONAL TAX & ACCTG, 1825 CONEY ISLAND AVE 2ND FLR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EXCEPTIONAL TAX & ACCOUNTING SERVICES LLC DOS Process Agent 1825 CONEY ISLAND AVENUE, 2ND FLOOR/FRONT, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
YONATAN PINHASOV Chief Executive Officer C/O EXCEPTIONAL, 1825 CONEY ISLAND AVE 2ND FLR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-05-07 2025-05-07 Address C/O EXCEPTIONAL, 1825 CONEY ISLAND AVE 2ND FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-20 2025-05-07 Address 1825 CONEY ISLAND AVENUE, 2ND FLOOR/FRONT, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-10-15 2025-05-07 Address C/O EXCEPTIONAL, 1825 CONEY ISLAND AVE 2ND FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003553 2025-05-07 BIENNIAL STATEMENT 2025-05-07
160510006709 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007037 2014-05-06 BIENNIAL STATEMENT 2014-05-01
131120000429 2013-11-20 CERTIFICATE OF CHANGE 2013-11-20
131015002288 2013-10-15 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State