Search icon

AFTERMATH SOLUTIONS

Company claim

Is this your business?

Get access!

Company Details

Name: AFTERMATH SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 25 Oct 2019
Entity Number: 2865761
ZIP code: 60564
County: New York
Place of Formation: Illinois
Foreign Legal Name: AFTERMATH, INC.
Fictitious Name: AFTERMATH SOLUTIONS
Address: 28W660 PERKINS COURT, NAPERVILLE, IL, United States, 60564
Principal Address: 75 EXECUTIVE DRIVE, SUITE 200, AURORA, IL, United States, 60504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TIMOTHY REIFSTECK DOS Process Agent 28W660 PERKINS COURT, NAPERVILLE, IL, United States, 60564

Chief Executive Officer

Name Role Address
CHRIS WILSON Chief Executive Officer 75 EXECUTIVE DRIVE, SUITE 200, AURORA, IL, United States, 60504

History

Start date End date Type Value
2019-01-28 2019-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-02 2013-02-11 Address 90 TEMPLETON ROAD, OSWEGO, IL, 60543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191025000021 2019-10-25 SURRENDER OF AUTHORITY 2019-10-25
SR-88452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170309006313 2017-03-09 BIENNIAL STATEMENT 2017-02-01
150227006214 2015-02-27 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State