AFTERWORD TECHNOLOGIES

Name: | AFTERWORD TECHNOLOGIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2021 (4 years ago) |
Entity Number: | 6013892 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AFTERWORD INC. |
Fictitious Name: | AFTERWORD TECHNOLOGIES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 103 E 10th St, Apt 5B, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EFFIELINN ANOLIK | Chief Executive Officer | 320 E 6TH ST, APT 4, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 33 W 19TH ST, #422, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 320 E 6TH ST, APT 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-16 | Address | 320 E 6TH ST, APT 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-14 | 2023-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516001246 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230519001864 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
210514000602 | 2021-05-14 | APPLICATION OF AUTHORITY | 2021-05-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State