Name: | AFTEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1985 (40 years ago) |
Entity Number: | 971086 |
ZIP code: | 14450 |
County: | Erie |
Place of Formation: | New York |
Address: | 16 HOMESTEAD DR, 740 DRIVING PARK SUITE H, FAIRPORT, NY, United States, 14450 |
Principal Address: | 740 DRIVING PARK, SUITE H, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G RUSSELL JR | Chief Executive Officer | 740 DRIVING PARK AVE, SUITE H, ROCHSETER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
PRESIDENT | DOS Process Agent | 16 HOMESTEAD DR, 740 DRIVING PARK SUITE H, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2021-02-01 | Address | AFTEK, INC., 740 DRIVING PARK SUITE H, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2016-01-26 | 2017-02-01 | Address | AFTEK, INC., 740 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2005-03-11 | 2019-03-06 | Address | 740 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2016-01-26 | Address | 2 STATE ST, 1600 CROSSROADS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2005-03-11 | 2013-02-04 | Address | 740 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061026 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190306060106 | 2019-03-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006328 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160126000473 | 2016-01-26 | CERTIFICATE OF CHANGE | 2016-01-26 |
130204006179 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State