Search icon

AF SERVICES, INC.

Company Details

Name: AF SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727209
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM FLATTO DOS Process Agent 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ADAM FLATTO Chief Executive Officer 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-05 Address 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2025-05-05 Address 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505005457 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230505001505 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210817000573 2021-08-17 BIENNIAL STATEMENT 2021-08-17
200731060308 2020-07-31 BIENNIAL STATEMENT 2019-05-01
130604002412 2013-06-04 BIENNIAL STATEMENT 2013-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State