Search icon

AFFORDABLE AGILITY, INC.

Print

Details

Entity Number 2906155

Status Active

NameAFFORDABLE AGILITY, INC.

CountyOntario

Date of registration 14 May 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 7428 State Route 20a, Bloomfield, NY, United States, 14469

Address ZIP code 14469

Principal Address 7428 STATE ROUTE 20A, BLOOMFIELD, NY, United States, 14469

Principal Address ZIP code 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

FRANK SPOCK

DOS Process Agent

7428 State Route 20a, Bloomfield, NY, United States, 14469

Chief Executive Officer

Name Role Address

FRANK SPOCK

Chief Executive Officer

7428 STATE ROUTE 20A, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value

2023-05-26

2023-05-26

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

2021-05-21

2023-05-26

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

2011-05-23

2021-05-21

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

2011-05-23

2023-05-26

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

2005-08-16

2011-05-23

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)

2005-08-16

2011-05-23

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

2005-08-16

2011-05-23

Address

7428 STATE ROUTE 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

2003-05-14

2005-08-16

Address

5101 ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

2003-05-14

2023-05-26

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230526001039

2023-05-26

BIENNIAL STATEMENT

2023-05-01

210521060038

2021-05-21

BIENNIAL STATEMENT

2021-05-01

190501061214

2019-05-01

BIENNIAL STATEMENT

2019-05-01

170502007928

2017-05-02

BIENNIAL STATEMENT

2017-05-01

150507006449

2015-05-07

BIENNIAL STATEMENT

2015-05-01

130509006666

2013-05-09

BIENNIAL STATEMENT

2013-05-01

110523002844

2011-05-23

BIENNIAL STATEMENT

2011-05-01

090421002913

2009-04-21

BIENNIAL STATEMENT

2009-05-01

070510002263

2007-05-10

BIENNIAL STATEMENT

2007-05-01

050816002959

2005-08-16

BIENNIAL STATEMENT

2005-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts