Search icon

AFP ENTERPRISES, INC.

Company Details

Name: AFP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1969 (56 years ago)
Entity Number: 278784
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 389 COUNTRY WOODS LANE, ROCHESTER, NY, United States, 14626
Principal Address: 100 HOLLEDER PARKWAY, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 COUNTRY WOODS LANE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
ALBERT PORTER Chief Executive Officer 100 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2004-06-03 2018-06-20 Address 100 HOLLEDER PARKWAY, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2004-06-03 2007-08-06 Address 100 HOLLEDER PARKWAY, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1995-06-08 2004-06-03 Address 233 LAGRANGE AVENUE, ROCHESTER, NY, 14613, 1562, USA (Type of address: Principal Executive Office)
1995-06-08 2004-06-03 Address 233 LAGRANGE AVENUE, ROCHESTER, NY, 14613, 1562, USA (Type of address: Chief Executive Officer)
1995-06-08 2004-06-03 Address 233 LAGRANGE AVENUE, ROCHESTER, NY, 14613, 1562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180620000570 2018-06-20 CERTIFICATE OF AMENDMENT 2018-06-20
20171205032 2017-12-05 ASSUMED NAME CORP AMENDMENT 2017-12-05
20170825009 2017-08-25 ASSUMED NAME CORP INITIAL FILING 2017-08-25
170621006018 2017-06-21 BIENNIAL STATEMENT 2017-06-01
130620006249 2013-06-20 BIENNIAL STATEMENT 2013-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State