Name: | A&F DYNAMICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2021 (4 years ago) |
Entity Number: | 5923225 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 Howard Dr., Spring Valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A&F DYNAMICS INC. | DOS Process Agent | 5 Howard Dr., Spring Valley, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
HERSHEL FRIEDMAN | Chief Executive Officer | 5 HOWARD DR., SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 260 SPOOK ROCK RD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 5 HOWARD DR., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-02-05 | Address | 260 SPOOK ROCK RD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2025-02-05 | Address | 260 Spook Rock Rd., Suffern, NY, 10901, USA (Type of address: Service of Process) |
2021-01-21 | 2024-08-19 | Address | 10 WARREN CT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2021-01-21 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205005018 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240819002063 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210121010342 | 2021-01-21 | CERTIFICATE OF INCORPORATION | 2021-01-21 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State