Name: | AFS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1960 (64 years ago) |
Entity Number: | 134172 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-01-12 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-01-12 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1975-10-20 | 1988-01-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-10-20 | 1988-01-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-02-14 | 1975-10-20 | Address | 112 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1960-12-29 | 1964-02-14 | Address | 74 CHAPEL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C299156-2 | 2001-02-21 | ASSUMED NAME CORP INITIAL FILING | 2001-02-21 |
991018000282 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
B589481-2 | 1988-01-12 | CERTIFICATE OF AMENDMENT | 1988-01-12 |
A267362-3 | 1975-10-20 | CERTIFICATE OF AMENDMENT | 1975-10-20 |
A252495-2 | 1975-08-11 | CERTIFICATE OF AMENDMENT | 1975-08-11 |
421164 | 1964-02-14 | CERTIFICATE OF AMENDMENT | 1964-02-14 |
247449 | 1960-12-29 | APPLICATION OF AUTHORITY | 1960-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State