Search icon

AFFINITY GROUP MEMBER SERVICES, INC.

Company Details

Name: AFFINITY GROUP MEMBER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548135
ZIP code: 11743
County: Westchester
Place of Formation: New York
Address: 172 MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AB COOKLER LLC DOS Process Agent 172 MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DAVID C. MANN Chief Executive Officer C/O AB COOKLER LLC, 172 MAIN STREET, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0512-25-04907 Alcohol sale 2025-03-13 2025-03-13 2025-09-09 22 Hickory Way, Westport, NY, 12993 Manufacturer's Temporary
0032-22-201483 Alcohol sale 2022-11-15 2022-11-15 2025-12-31 22 HICKORY WAY, WESTPORT, New York, 12993 Farm winery

History

Start date End date Type Value
2024-08-07 2024-08-07 Address INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address C/O AB COOKLER LLC, 172 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-02-12 2024-08-07 Address C/O ALAN COOKLER, 38 KIRKLAND DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1992-11-23 2024-08-07 Address INTERNATIONAL CORPORATE CENTER, RYE, NY, 10580, 1430, USA (Type of address: Chief Executive Officer)
1991-05-15 2010-02-12 Address INTERNATIONAL CORPORATE CENTER, 555 THEODORE FREMD AVENUE, RYE, NY, 10580, 1430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807002017 2024-08-07 BIENNIAL STATEMENT 2024-08-07
100212000031 2010-02-12 CERTIFICATE OF CHANGE 2010-02-12
970514002217 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000043000994 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921123002933 1992-11-23 BIENNIAL STATEMENT 1992-05-01

Trademarks Section

Serial Number:
87243916
Mark:
NEW YORK'S HEARTLAND CLEAN PURE NATURAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2016-11-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW YORK'S HEARTLAND CLEAN PURE NATURAL

Goods And Services

For:
Advertising services
First Use:
2017-06-23
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
74187245
Mark:
RESORT-FIND
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-07-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RESORT-FIND

Goods And Services

For:
travel information services
First Use:
1991-09-24
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74187243
Mark:
MEMBERS' BOUNCE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1991-07-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEMBERS' BOUNCE

Goods And Services

For:
newsletters regarding golf
International Classes:
016 - Primary Class
Class Status:
Abandoned

Date of last update: 15 Mar 2025

Sources: New York Secretary of State