Name: | AMERICAN FAMILY BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2013 (12 years ago) |
Entity Number: | 4368757 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6000 AMERICAN PARKWAY, MADISON, WI, United States, 53783 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY J. DESANTIS | Chief Executive Officer | 6000 AMERICAN PARKWAY, MADISON, WI, United States, 53783 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 6000 AMERICAN PARKWAY, MADISON, WI, 53783, USA (Type of address: Chief Executive Officer) |
2015-04-09 | 2023-03-23 | Address | 6000 AMERICAN PARKWAY, MADISON, WI, 53783, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2023-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323001710 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210315060418 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190305060556 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006406 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150409006288 | 2015-04-09 | BIENNIAL STATEMENT | 2015-03-01 |
130304000960 | 2013-03-04 | APPLICATION OF AUTHORITY | 2013-03-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State