AFM IMPROVEMENTS INC.

Name: | AFM IMPROVEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1989 (36 years ago) |
Entity Number: | 1316925 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 MCKINLEY AVENUE, STREET ADDRESS 2, WESTBURY, NY, United States, 11590 |
Principal Address: | 63 MCKINLEY AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO MONTEFORTE | Chief Executive Officer | 63 MCKINLEY AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
AFM IMPROVEMENTS INC. | DOS Process Agent | 63 MCKINLEY AVENUE, STREET ADDRESS 2, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 63 MCKINLEY AVE, WESTBURY, NY, 11590, 1820, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 63 MCKINLEY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | 63 MCKINLEY AVE, WESTBURY, NY, 11590, 1820, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-09-08 | Address | 63 MCKINLEY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001003 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230908000131 | 2023-09-08 | BIENNIAL STATEMENT | 2023-01-01 |
210107060741 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190130060376 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
150105006101 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State