Search icon

AFS DESIGN HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN COURTER Chief Executive Officer OHNE TITEL, 601 WEST 26TH ST #M203, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 26TH ST #M203, NEW YORK, NY, United States, 10001

History

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)

Filings

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