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 (17 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

Licenses

Number Type Date End date
46000054651 CERTIFIED GENERAL REAL ESTATE APPRAISER 2025-03-10 2026-03-09

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)

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State