Search icon

AFS MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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