Name: | AFTA CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1982 (43 years ago) |
Entity Number: | 746116 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 LINCOLN CENTER / SUITE 275, SYRACUSE, NY, United States, 13202 |
Principal Address: | 2121 DOWNER STREET, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DELANEY & O'CONNOR, LLP | DOS Process Agent | 1 LINCOLN CENTER / SUITE 275, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
WILLIAM R. CORCORAN | Chief Executive Officer | 2121 DOWNER STREET, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2001-12-20 | Address | 2121 DOWNER ST., BALDWINSVILLE, NY, 13027, 9702, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2001-12-20 | Address | 2121 DOWNER ST, BALDWINSVILLE, NY, 13027, 9702, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2000-01-27 | Address | 2494 COUNTRY LANE, BALDWINSVILLE, NY, 13027, 9605, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2008-01-07 | Address | ONE LINCOLN CENTER, SUITE 275, SYRACUSE, NY, 13202, 1389, USA (Type of address: Service of Process) |
1995-07-18 | 1998-01-13 | Address | 2121 DOWNER STREET, BALDWINSVILLE, NY, 13027, 9702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002546 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
100416002140 | 2010-04-16 | BIENNIAL STATEMENT | 2010-01-01 |
080107002903 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201002518 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040109003103 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State