Name: | AMERICANFLAT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2011 (14 years ago) |
Entity Number: | 4122033 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 82 nassau st, pmb 60330, NEW YORK, NY, United States, 10038 |
Principal Address: | 230 5TH AVENUE STE 1417, 3816, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIORGIO PICCOLI | Chief Executive Officer | 230 5TH AVENUE STE 1417, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 nassau st, pmb 60330, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-03 | Address | 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2025-02-03 | Address | 230 FIFTH AVENUE, SUITE 1417, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005025 | 2025-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-23 |
240108003430 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
210728001131 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
201231000157 | 2020-12-31 | CERTIFICATE OF MERGER | 2020-12-31 |
190829060141 | 2019-08-29 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State