Name: | AFP GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2004 (21 years ago) |
Entity Number: | 3050265 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 6746 AKRON RD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E HAHN | Chief Executive Officer | 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JOSEPH E HAHN PRESIDENT | DOS Process Agent | 6746 AKRON RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-17 | 2012-05-04 | Address | 6375 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2010-05-17 | Address | 115 JOHN STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2006-12-22 | 2020-05-04 | Address | 6746 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2004-05-06 | 2006-12-22 | Address | 1717 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060605 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006117 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006073 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501006126 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006352 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State