Name: | AMERICAN FOREST PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 1996 (29 years ago) |
Entity Number: | 1997446 |
ZIP code: | 10170 |
County: | Bronx |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE, SUITE #2700, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
BELLINSON LAW, LLC | DOS Process Agent | 420 LEXINGTON AVENUE, SUITE #2700, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
bellinson law, llc | Agent | 420 lexington avenue, suite #2700, NEW YORK, NY, 10170 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2025-03-31 | Address | 420 LEXINGTON AVENUE, SUITE #2700, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2023-11-15 | 2025-03-31 | Address | 420 lexington avenue, suite #2700, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2023-09-18 | 2023-11-15 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2023-09-18 | 2023-11-15 | Address | 420 lexington avenue, suite #2700, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2010-03-17 | 2023-09-18 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003018 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
231115000889 | 2023-11-15 | BIENNIAL STATEMENT | 2022-02-01 |
230918003290 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
180205007452 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
140303006012 | 2014-03-03 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State