Search icon

J. F. AHERN CO.

Company Details

Name: J. F. AHERN CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (16 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN E AHERN, III Chief Executive Officer 855 MORRIS STREET, FOND DU LAC, WI, United States, 54935

History

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)
2008-11-05 2010-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
161116006322 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141106006145 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121108006598 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101129002118 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081105000085 2008-11-05 APPLICATION OF AUTHORITY 2008-11-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State