AMERICAN FOREST PRODUCTS LLC
Headquarter
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State