Search icon

AMERICAN FOREST MANAGEMENT, INC.

Company Details

Name: AMERICAN FOREST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (16 years ago)
Entity Number: 3732741
ZIP code: 28217
County: Albany
Place of Formation: North Carolina
Address: 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, United States, 28217
Principal Address: 8702 Red Oak Blvd, Suite C, Charlotte, NC, United States, 28217

DOS Process Agent

Name Role Address
AMERICAN FOREST MANAGEMENT, INC. DOS Process Agent 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, United States, 28217

Chief Executive Officer

Name Role Address
BRENTON J KEEFER Chief Executive Officer 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, United States, 28217

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-10-23 Address 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2018-10-26 2020-10-28 Address 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-10-23 Address 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, 28217, USA (Type of address: Service of Process)
2016-10-03 2018-10-26 Address 11032 VISTA HAVEN DRIVE, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer)
2010-10-27 2018-10-26 Address 2401 WHITEHALL PARK DRIVE, SUITE 1100, CHARLOTTE, NC, 28273, USA (Type of address: Service of Process)
2010-10-27 2016-10-03 Address 11104 DUCK POND COURT, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2008-10-16 2010-10-27 Address 407 NORTH PIKE ROAD EAST, SUMTER, SC, 29150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003599 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221013001142 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201028060081 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181026006015 2018-10-26 BIENNIAL STATEMENT 2018-10-01
161003006705 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006393 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121009006454 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101027002305 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081016000762 2008-10-16 APPLICATION OF AUTHORITY 2008-10-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State