Name: | AFFILIATE ASSETS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2006 (19 years ago) |
Entity Number: | 3330013 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 102 Motor Parkway, Suite 410, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 704
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
J DONALD KENNEDY | DOS Process Agent | 102 Motor Parkway, Suite 410, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RONALD CONKLIN | Chief Executive Officer | 102 MOTOR PARKWAY, SUITE 410, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 102 MOTOR PARKWAY, SUITE 410, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 185 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 102 MOTOR PARKWAY, SUITE 410, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 185 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 704, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003322 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
240627002240 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
200304061174 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006399 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006963 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State