Entity Number 2076232
Status Active
NameAFTER, INC.
CountyAlbany
Date of registration 18 Oct 1996 (28 years ago) 18 Oct 1996
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 1 SELLECK STREET 5TH FLOOR, NORWALK, CT, United States, 06855
Principal Address ZIP code
Address 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Address ZIP code 12207
REGISTERED AGENTS INC.
Agent
418 BROADWAY, STE R, ALBANY, NY, 12207
REGISTERED AGENTS INC.
DOS Process Agent
418 BROADWAY STE R, ALBANY, NY, United States, 12207
NATHAN BALDWIN
Chief Executive Officer
1 SELLECK STREET 5TH FLOOR, NORWALK, CT, United States, 06855
2020-10-01
2023-09-18
Address
1 SELLECK STREET 5TH FLOOR, NORWALK, CT, 06855, USA (Type of address: Service of Process)
2018-10-01
2023-09-18
Address
1 SELLECK STREET 5TH FLOOR, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer)
2018-10-01
2020-10-01
Address
1 SELLECK STREET 5TH FLOOR, NORWALK, CT, 06855, USA (Type of address: Service of Process)
2011-04-22
2023-09-18
Address
(Type of address: Registered Agent)
2011-04-13
2018-10-01
Address
70 WEST 40TH STREET, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-04-13
2018-10-01
Address
70 WEST 40TH STREET, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-04-13
2018-10-01
Address
70 WEST 40TH STREET, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-10-03
2011-04-13
Address
304 HUDSON ST 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-03
2011-04-13
Address
304 HUDSON ST 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-10-03
2011-04-13
Address
304 HUDSON ST 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
230918003166
2023-09-18
CERTIFICATE OF CHANGE BY ENTITY
2023-09-18
201001060723
2020-10-01
BIENNIAL STATEMENT
2020-10-01
181001007440
2018-10-01
BIENNIAL STATEMENT
2018-10-01
161003006475
2016-10-03
BIENNIAL STATEMENT
2016-10-01
150603000537
2015-06-03
CERTIFICATE OF AMENDMENT
2015-06-03
141008006704
2014-10-08
BIENNIAL STATEMENT
2014-10-01
121009006841
2012-10-09
BIENNIAL STATEMENT
2012-10-01
110422000463
2011-04-22
CERTIFICATE OF CHANGE
2011-04-22
110413002073
2011-04-13
BIENNIAL STATEMENT
2010-10-01
041122002043
2004-11-22
BIENNIAL STATEMENT
2004-10-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts