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 |
Name | Role | Address |
---|---|---|
AMERICAN FOREST MANAGEMENT, INC. | DOS Process Agent | 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
BRENTON J KEEFER | Chief Executive Officer | 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, United States, 28217 |
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) |
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