Name: | AFFORDABLE ENTERPRISES OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595419 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2025 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 2025 MAPLE AVE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. KEITH KOSKI | Agent | 2025 MAPLE AVENUE, CORTLANDT MANOR, NY, 10567 |
Name | Role | Address |
---|---|---|
MR. KEITH KOSKI | DOS Process Agent | 2025 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
KEITH KOSKI | Chief Executive Officer | 2025 MAPLE AVE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2008-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130128006532 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110201002383 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
081229003066 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
080124001182 | 2008-01-24 | CERTIFICATE OF AMENDMENT | 2008-01-24 |
061229002795 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-212154 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-07-15 | 400 | 2015-07-28 | General Prohibitions |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State