Name: | AFRIM SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219941 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 969 WATERVLIET SHAKER ROAD, COLONIE, NY, United States, 12205 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AFRIM NEZAJ | DOS Process Agent | 969 WATERVLIET SHAKER ROAD, COLONIE, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
AFRIM NEZAJ | Chief Executive Officer | 969 WATERVLIET SHAKER ROAD, COLONIE, NY, United States, 12205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-216802 | Alcohol sale | 2023-11-16 | 2023-11-16 | 2025-11-30 | 969 WATERVLIET SHAKER RD, SCHENECTADY, New York, 12309 | Restaurant |
0240-22-201130 | Alcohol sale | 2022-12-02 | 2022-12-02 | 2024-12-31 | 636 ALBANY SHAKER ROAD, ALBANY, New York, 12211 | Restaurant |
0240-22-201947 | Alcohol sale | 2022-12-02 | 2022-12-02 | 2024-12-31 | 4 JACQUELINE AVENUE, LATHAM, New York, 12110 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 969 WATERVLIET SHAKER ROAD, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2024-06-18 | Address | 636 ALBANY SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-06-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2022-06-25 | 2023-11-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2008-01-15 | 2024-06-18 | Address | 636 ALBANY SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618001871 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220429003187 | 2022-04-29 | BIENNIAL STATEMENT | 2022-01-01 |
180103006031 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170719006318 | 2017-07-19 | BIENNIAL STATEMENT | 2016-01-01 |
140225002587 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State