Search icon

AFTER, INC.

Print

Details

Entity Number 2076232

Status Active

NameAFTER, INC.

CountyAlbany

Date of registration 18 Oct 1996 (28 years ago)

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

Agent

Name Role Address

REGISTERED AGENTS INC.

Agent

418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address

REGISTERED AGENTS INC.

DOS Process Agent

418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

NATHAN BALDWIN

Chief Executive Officer

1 SELLECK STREET 5TH FLOOR, NORWALK, CT, United States, 06855

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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