Entity Number 767710
Status Active
NameASPECTS OF AFRICA, INC.
CountyNew York
Date of registration 04 May 1982 (42 years ago) 04 May 1982
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 455 NORTH COUNTRY ROAD, SAINT JAMES, NY, United States, 11780
Address ZIP code 11780
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CHARLES D MILLER, III
Chief Executive Officer
455 NORTH COUNTRY ROAD, SAINT JAMES, NY, United States, 11780
UNITED STATES CORPORATION
Agent
COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023
THE CORPORATION
DOS Process Agent
455 NORTH COUNTRY ROAD, SAINT JAMES, NY, United States, 11780
1995-05-24
2004-06-16
Address
455 NORTH COUNTRY ROAD, SAINT JAMES, NY, 11780, 1704, USA (Type of address: Principal Executive Office)
1995-05-24
2004-06-16
Address
CHARLES D MILLER, III, 455 NORTH COUNTRY RD, SAINT JAMES, NY, 11780, 1704, USA (Type of address: Service of Process)
1982-05-04
1987-03-10
Address
70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1982-05-04
1995-05-24
Address
299 PARK AVE., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
200519060426
2020-05-19
BIENNIAL STATEMENT
2020-05-01
140513006700
2014-05-13
BIENNIAL STATEMENT
2014-05-01
121119002451
2012-11-19
BIENNIAL STATEMENT
2012-05-01
080528002803
2008-05-28
BIENNIAL STATEMENT
2008-05-01
060510002369
2006-05-10
BIENNIAL STATEMENT
2006-05-01
040616002497
2004-06-16
BIENNIAL STATEMENT
2004-05-01
000504002727
2000-05-04
BIENNIAL STATEMENT
2000-05-01
980501002234
1998-05-01
BIENNIAL STATEMENT
1998-05-01
960506002698
1996-05-06
BIENNIAL STATEMENT
1996-05-01
950524002249
1995-05-24
BIENNIAL STATEMENT
1993-05-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts