Name: | AFTER-MOUSE.COM NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2010 (15 years ago) |
Entity Number: | 3971217 |
ZIP code: | 22610 |
County: | New York |
Place of Formation: | New York |
Address: | After-mouse.com New York Inc., 181 Timberland Manor Dr, Bentonville, VA, United States, 22610 |
Principal Address: | 181 Timberland Manor Dr, Bentonville, VA, United States, 22610 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAS CHAILLAN | Chief Executive Officer | 181 TIMBERLAND MANOR DR, BENTONVILLE, VA, United States, 22610 |
Name | Role | Address |
---|---|---|
NICOLAS CHAILLAN | DOS Process Agent | After-mouse.com New York Inc., 181 Timberland Manor Dr, Bentonville, VA, United States, 22610 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 553 REGENT PL NE, WASHINGTON, DC, 21007, USA (Type of address: Chief Executive Officer) |
2016-07-07 | 2024-02-13 | Address | 553 REGENT PL NE, WASHINGTON, DC, 21007, USA (Type of address: Service of Process) |
2016-07-07 | 2024-02-13 | Address | 553 REGENT PL NE, WASHINGTON, DC, 21007, USA (Type of address: Chief Executive Officer) |
2014-08-12 | 2016-07-07 | Address | 495 BRICKELL AVENUE UNIT 4605, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office) |
2014-08-12 | 2016-07-07 | Address | 495 BRICKELL AVENUE UNIT 4605, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003889 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
160707006179 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140812006951 | 2014-08-12 | BIENNIAL STATEMENT | 2014-07-01 |
120814000594 | 2012-08-14 | CERTIFICATE OF CHANGE | 2012-08-14 |
100709000487 | 2010-07-09 | CERTIFICATE OF INCORPORATION | 2010-07-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State