Name: | AFFORDABLE AGILITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2003 (22 years ago) |
Entity Number: | 2906155 |
ZIP code: | 14469 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7428 State Route 20a, Bloomfield, NY, United States, 14469 |
Principal Address: | 7428 STATE ROUTE 20A, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SPOCK | DOS Process Agent | 7428 State Route 20a, Bloomfield, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
FRANK SPOCK | Chief Executive Officer | 7428 STATE ROUTE 20A, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-05-26 | Address | 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2025-05-06 | Address | 7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001709 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230526001039 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210521060038 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501061214 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007928 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State