AFTERSHOKZ LLC

Name: | AFTERSHOKZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2011 (14 years ago) |
Entity Number: | 4154891 |
ZIP code: | 78758 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3200 GRACIE KILTZ LN, SUITE #300, AUSTIN, TX, United States, 78758 |
Name | Role | Address |
---|---|---|
KEN CHEN | DOS Process Agent | 3200 GRACIE KILTZ LN, SUITE #300, AUSTIN, TX, United States, 78758 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-16 | 2023-11-08 | Address | 3200 GRACIE KILTZ LN, SUITE #400, AUSTIN, TX, 78758, USA (Type of address: Service of Process) |
2019-10-18 | 2020-12-16 | Address | 6057 CORPORATE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2015-11-05 | 2019-10-18 | Address | 1 ADLER AVE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2013-10-17 | 2015-11-05 | Address | 6311 FLY RD, SUITE 106, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2011-10-18 | 2013-10-17 | Address | 1801 BURNET AVENUE SUITE 102, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003567 | 2023-11-08 | BIENNIAL STATEMENT | 2023-10-01 |
211104002146 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
201216000054 | 2020-12-16 | CERTIFICATE OF CHANGE | 2020-12-16 |
191018060002 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
171113006130 | 2017-11-13 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State