Name: | AFFAIRS AFLOAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1999 (26 years ago) |
Entity Number: | 2385413 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KENNY STEARNS & ZONGHETTI, 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Principal Address: | 1632 YORK AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO ZONGHETTI | DOS Process Agent | C/O KENNY STEARNS & ZONGHETTI, 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PETER LERNER | Chief Executive Officer | 345 E 73RD STREET / APT 3E, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2011-06-29 | Address | 160 E 88TH STREET, STE 1B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2008-01-16 | 2009-06-09 | Address | 160 E 88TH STREET / 31B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2005-09-13 | 2008-01-16 | Address | C/O KENNY STEARNS & ZONGHETTI, 26 BROADWAY, NEWYORK, NY, 10004, USA (Type of address: Service of Process) |
2005-09-13 | 2008-01-16 | Address | 160 E 88TH ST 31B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2001-07-25 | 2005-09-13 | Address | 160 EAST 88TH ST, STE 1B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719006282 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110629002357 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090609002226 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
080116003086 | 2008-01-16 | BIENNIAL STATEMENT | 2007-06-01 |
050913002652 | 2005-09-13 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State