AFFTON GRAPHICS INC.

Name: | AFFTON GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1999 (26 years ago) |
Entity Number: | 2398899 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E. 85th Street, Unit 3F, PO BOX 28 GRACIE STATION, New York, NY, United States, 10028 |
Principal Address: | C/O ANTHONY V CLASSE, 400 EAST 85TH STREET UNIT #3F, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY V. CLASSE | Agent | 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
ANTHONY V CLASSE | Chief Executive Officer | 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
AFFTON GRAPHICS INC. | DOS Process Agent | 400 E. 85th Street, Unit 3F, PO BOX 28 GRACIE STATION, New York, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2023-07-01 | Address | 400 EAST 85TH STREET, UNIT #3F, NEW YORK, NY, 10028, 6310, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2023-07-01 | Address | A.M. GRAPHICS PRODUCTS, PO BOX 28 GRACIE STATION, NEW YORK, NY, 10028, 0001, USA (Type of address: Service of Process) |
2017-07-14 | 2019-07-31 | Address | A M GRAPHICS PRODUCTS, PO BOX 28 GRACIE STATION, NEW YORK, NY, 10028, 0001, USA (Type of address: Service of Process) |
2015-07-14 | 2017-07-14 | Address | A M GRAPHICS PRODUCTS, PO BOX 15 GRACIE STATION, NEW YORK, NY, 10028, 0001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000223 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
210925000305 | 2021-09-25 | BIENNIAL STATEMENT | 2021-09-25 |
190731060026 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
170714006049 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150714002009 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State