AFTER, INC.

Name: | AFTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1996 (29 years ago) |
Entity Number: | 2076232 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 230 East Avenue, Norwalk, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATHAN BALDWIN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 1 SELLECK STREET 5TH FLOOR, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-10-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-18 | 2024-10-15 | Address | 1 SELLECK STREET 5TH FLOOR, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-10-15 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003212 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
230918003166 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
201001060723 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007440 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006475 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State