AFTERMATH SOLUTIONS

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY REIFSTECK | DOS Process Agent | 28W660 PERKINS COURT, NAPERVILLE, IL, United States, 60564 |
Name | Role | Address |
---|---|---|
CHRIS WILSON | Chief Executive Officer | 75 EXECUTIVE DRIVE, SUITE 200, AURORA, IL, United States, 60504 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State