AMERICAN FEDERAL GROUP, LTD.

Name: | AMERICAN FEDERAL GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1978 (47 years ago) |
Entity Number: | 488422 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 345 SEVENTH AVE 23RD FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 60 EAST 88TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 50
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS A HERMAN | Chief Executive Officer | 60 EAST 88TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN LLP | DOS Process Agent | 345 SEVENTH AVE 23RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1980-02-19 | 1986-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-11 | 1980-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-05-11 | 2014-10-16 | Address | 370 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505001867 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200504061329 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007541 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160624006094 | 2016-06-24 | BIENNIAL STATEMENT | 2016-05-01 |
141016002001 | 2014-10-16 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State