AFLORAL.COM, INC.
Headquarter
Name: | AFLORAL.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1990 (35 years ago) |
Entity Number: | 1474347 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 507, Lakewood, NY, United States, 14750 |
Principal Address: | 17 Mitchell St, Cocoa, FL, United States, 32922 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BONFIGLIO | Chief Executive Officer | PO BOX 507, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 507, Lakewood, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | PO BOX 507, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 106 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-12-28 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-08-25 | 2023-08-25 | Address | 106 EAST 2ND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001226 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230825000803 | 2023-08-25 | BIENNIAL STATEMENT | 2022-09-01 |
120917006240 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100909002473 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
070913000547 | 2007-09-13 | CERTIFICATE OF AMENDMENT | 2007-09-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State