Search icon

AMERI-FORCE CRAFT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERI-FORCE CRAFT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2011 (14 years ago)
Entity Number: 4141199
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7077 Bonneval Road, Suite 220, Jacksonville, FL, United States, 32216

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN C. GLOVER Chief Executive Officer 7077 BONNEVAL ROAD, SUITE 220, JACKSONVILLE, FL, United States, 32216

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 7077 BONNEVAL ROAD, SUITE 220, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
2022-11-20 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-20 2023-09-18 Address 9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
2022-11-20 2022-11-20 Address 9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918001335 2023-09-18 BIENNIAL STATEMENT 2023-09-01
221120000203 2022-11-18 CERTIFICATE OF CHANGE BY ENTITY 2022-11-18
210901002214 2021-09-01 BIENNIAL STATEMENT 2021-09-01
SR-111015 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111016 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State