Search icon

AFRODITI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFRODITI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2004 (21 years ago)
Entity Number: 3085057
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 9 WEST 57TH STREET, 44TH FLOOR, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL RENA Chief Executive Officer 9 WEST 57TH STREET, 44TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 9 WEST 57TH STREET, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-01 2023-10-17 Address 9 WEST 57TH STREET, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017003688 2023-10-17 BIENNIAL STATEMENT 2022-07-01
SR-39528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160701006837 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006807 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State