Search icon

AFTER-MOUSE.COM NEW YORK INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
NICOLAS CHAILLAN Chief Executive Officer 181 TIMBERLAND MANOR DR, BENTONVILLE, VA, United States, 22610

DOS Process Agent

Name Role Address
NICOLAS CHAILLAN DOS Process Agent After-mouse.com New York Inc., 181 Timberland Manor Dr, Bentonville, VA, United States, 22610

Links between entities

Type:
Headquarter of
Company Number:
F25000001229
State:
FLORIDA

Unique Entity ID

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.

CAGE Code:
7Q632
UEI Expiration Date:
2017-10-22

Business Information

Activation Date:
2016-09-26
Initial Registration Date:
2016-09-22

History

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)

Filings

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