Search icon

ATHLETIC FIELDS OF AMERICA INC

Company Details

Name: ATHLETIC FIELDS OF AMERICA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4779527
ZIP code: 10005
County: Kings
Place of Formation: New Jersey
Activity Description: Installers of synthetic turf.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 145 River Road, Montville, NJ, United States, 07045

Contact Details

Phone +1 973-794-3999

Website http://www.afoa.us

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEBRA MARTINO Chief Executive Officer 145 RIVER ROAD, MONTVILLE, NJ, United States, 07045

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 145 RIVER ROAD, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 1181 KNOLL RD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-14 Address 1181 KNOLL RD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 1181 KNOLL RD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-14 Address 145 RIVER RD, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process)
2024-06-06 2024-06-06 Address 145 RIVER ROAD, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-14 Address 145 RIVER ROAD, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-06-06 Address 145 RIVER RD, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process)
2023-03-22 2024-06-06 Address 1181 KNOLL RD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2015-06-24 2023-03-22 Address 145 RIVER ROAD, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003218 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
240606003524 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230322002570 2023-03-22 BIENNIAL STATEMENT 2021-06-01
150624000280 2015-06-24 APPLICATION OF AUTHORITY 2015-06-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State