Name: | BEFORE AND AFTER MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1996 (29 years ago) |
Entity Number: | 2047733 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | p.o box 6406, astoria, NY, United States, 11106 |
Principal Address: | 32-74 35 street, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREAS VAGELATOS | DOS Process Agent | p.o box 6406, astoria, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
ANDREAS VAGELATOS | Chief Executive Officer | 32-74 35 STREET, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | P.O. BOX 6406, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2025-05-23 | Address | P.O. BOX 6406, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2025-05-23 | Address | P.O BOX 6406, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2010-07-16 | 2020-07-03 | Address | 32-74 35TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2010-07-16 | 2020-07-03 | Address | 32-74 35TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000616 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
220709000553 | 2022-07-09 | BIENNIAL STATEMENT | 2022-07-01 |
200703060480 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180712006032 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160718006050 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State