Name: | ANFLO AUTO ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1975 (50 years ago) |
Entity Number: | 365066 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 123 MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
Address: | 123 MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHILLING | Chief Executive Officer | 123 MERRICK ROAD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ANFLO AUTO ELECTRIC INC. | DOS Process Agent | 123 MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 123 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2023-06-23 | Address | 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 123 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000365 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230623002785 | 2023-06-23 | BIENNIAL STATEMENT | 2023-03-01 |
211228001094 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
20210427004 | 2021-04-27 | ASSUMED NAME LLC INITIAL FILING | 2021-04-27 |
191009060323 | 2019-10-09 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State