Search icon

AHRM, INC.

Company Details

Name: AHRM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (16 years ago)
Entity Number: 3724118
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
586H8 Obsolete Non-Manufacturer 2008-10-20 2024-03-10 2022-10-17 No data

Contact Information

POC RAAFAT S MAGAR
Phone +1 919-758-8203
Fax +1 888-704-5242
Address 701 ELLICOTT ST, BUFFALO, NY, 14203 1101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAAFAT MAGAR Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-30 2024-12-30 Address KLOSS STENGER & GORMLEY LLP, 9545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-30 Address 9545 Main Street, Clarence, NY, 14031, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-12-30 Address KLOSS STENGER & GORMLEY LLP, 9545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2012-04-03 2023-08-15 Address 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2012-04-03 2023-08-15 Address 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2008-09-23 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-23 2012-04-03 Address 174 NORTH LONG, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017632 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230815003607 2023-08-15 BIENNIAL STATEMENT 2022-09-01
120403002545 2012-04-03 BIENNIAL STATEMENT 2010-09-01
080923000874 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State