Name: | AFRO CAR SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2015 (10 years ago) |
Entity Number: | 4761308 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 71 HEGEMAN AVE, 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212 |
Principal Address: | 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212 |
Contact Details
Phone +1 718-342-4200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED BARRIE | Chief Executive Officer | 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
AFRO CAR SERVICE CORP. | DOS Process Agent | 71 HEGEMAN AVE, 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-01-04 | Address | 71 HEGEMAN AVE, 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2020-04-02 | 2024-01-04 | Address | 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2021-05-03 | Address | C/O M. BARRIE, 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2015-05-20 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001190 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
210503061078 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200402060822 | 2020-04-02 | BIENNIAL STATEMENT | 2019-05-01 |
150520000177 | 2015-05-20 | CERTIFICATE OF INCORPORATION | 2015-05-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State