Search icon

AFTERSHOT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFTERSHOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3618801
ZIP code: 11566
County: Nassau
Place of Formation: Delaware
Address: 2005 MERRICK ROAD, SUITE 130, MERRICK, NY, United States, 11566
Principal Address: 2005 MERRICK RD, SUITE 130, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2005 MERRICK ROAD, SUITE 130, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DAVID SPITZ Chief Executive Officer 2005 MERRICK RD, SUITE 130, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2008-01-16 2008-06-17 Address PO BOX 85193, HALLANDALE, FL, 33009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179231 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100129002627 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080617000158 2008-06-17 CERTIFICATE OF CHANGE 2008-06-17
080116000976 2008-01-16 APPLICATION OF AUTHORITY 2008-01-16

Trademarks Section

Serial Number:
77299853
Mark:
AFTERSHOT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-10-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AFTERSHOT

Goods And Services

For:
Nutritional supplements and pharmaceutical preparations for the treatment of hangovers
First Use:
2008-02-02
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State