J. F. AHERN CO.

Name: | J. F. AHERN CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2008 (17 years ago) |
Entity Number: | 3739635 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 855 MORRIS STREET, FOND DU LAC, WI, United States, 54935 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN E AHERN, III | Chief Executive Officer | 855 MORRIS STREET, FOND DU LAC, WI, United States, 54935 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 855 MORRIS STREET, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-29 | 2024-11-18 | Address | 855 MORRIS STREET, FOND DU LAC, WI, 54935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118000749 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
221114000777 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201102061735 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-51055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181129006080 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State