Search icon

AFP MANUFACTURING CORP.

Company Details

Name: AFP MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3688181
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: MICHAEL WEINBAUM, 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, United States, 11021
Principal Address: 9 PARK PLACE, 4TH FLR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AFP MANUFACTURING CORP. DOS Process Agent MICHAEL WEINBAUM, 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MICHAEL WEINBAUM Chief Executive Officer 9 PARK PLACE, 4TH FLR, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 9 PARK PLACE, 4TH FLR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-03-05 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-02-11 2024-03-20 Address ANTHONY J. MICELI, 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-07-26 2024-03-20 Address 9 PARK PLACE, 4TH FLR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-06-23 2021-02-11 Address ANTHONY J. MICELI, 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-06-23 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240320001489 2024-03-20 BIENNIAL STATEMENT 2024-03-20
210211060604 2021-02-11 BIENNIAL STATEMENT 2020-06-01
180615006166 2018-06-15 BIENNIAL STATEMENT 2018-06-01
170223006105 2017-02-23 BIENNIAL STATEMENT 2016-06-01
140602007016 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006593 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100726002468 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080623000942 2008-06-23 CERTIFICATE OF INCORPORATION 2008-06-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State