Name: | AFP LEGACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1999 (26 years ago) |
Entity Number: | 2406044 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 380 W MAIN ST, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPROVED FIRE PREVENTION CORP. | DOS Process Agent | 380 W MAIN ST, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
MICHAEL RIBANDO | Chief Executive Officer | 380 W MAIN ST, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 380 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | 380 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2024-01-17 | Address | 380 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003930 | 2024-01-17 | CERTIFICATE OF AMENDMENT | 2024-01-17 |
231009000199 | 2023-10-09 | BIENNIAL STATEMENT | 2023-08-01 |
190826060201 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
170829006204 | 2017-08-29 | BIENNIAL STATEMENT | 2017-08-01 |
150812006332 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State