Search icon

AFTER KICKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFTER KICKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (16 years ago)
Entity Number: 3885544
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 229 W. 43RD ST., 10th Floor, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARCELA MARTIN Chief Executive Officer 229 W. 43RD ST., 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 229 W. 43RD ST., 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 229 W 43RD ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 229 W 43RD ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-03-01 Address 229 W. 43RD ST., 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 229 W. 43RD ST., 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301030539 2024-02-29 CERTIFICATE OF AMENDMENT 2024-02-29
231205000076 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230330003740 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
211216002066 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191202060321 2019-12-02 BIENNIAL STATEMENT 2019-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State