Name: | AFS DESIGN HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2008 (17 years ago) |
Entity Number: | 3690621 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH ST #M203, NEW YORK, NY, United States, 10001 |
Principal Address: | AFS, 601 WEST 26TH ST #M203, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN COURTER | Chief Executive Officer | OHNE TITEL, 601 WEST 26TH ST #M203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST 26TH ST #M203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-27 | 2012-05-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-06-27 | 2010-07-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120713003049 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
120525000929 | 2012-05-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-25 |
100708003137 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080627000813 | 2008-06-27 | CERTIFICATE OF INCORPORATION | 2008-06-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State