Aftermath, Inc. Overview
Aftermath, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, January 13, 2003 and is approximately twenty-one years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Aftermath, Inc.
Network Visualizer
Advertisements
Key People
Who own Aftermath, Inc.
Name | |
---|---|
Christopher Wilson 1 |
President
Chief Executive Officer
CEO
Treasurer
Director
Director
|
Timothy Reifsteck 2 |
Secretary
Director
Director
Vice President
|
George Shanine 4 |
President
Director
Chief Executive Officer
|
Other Companies for Aftermath, Inc.
Aftermath, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aftermath Services LLC |
Inactive
|
2012 |
3
|
Managing Member
|
Known Addresses for Aftermath, Inc.
Corporate Filings for Aftermath, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000000622 |
Date Filed: | Thursday, February 6, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800163352 |
Date Filed: | Monday, January 13, 2003 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 02415942 |
Date Filed: | Friday, May 3, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C13403-2002 |
Date Filed: | Tuesday, May 28, 2002 |
Date Expired: | Friday, June 1, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Illinois |
County: | New York |
State ID: | 2865761 |
Date Filed: | Tuesday, February 4, 2003 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/28/2002 | Foreign Qualification | ||
1/13/2003 | Application for Certificate of Authority | ||
2/4/2003 | Name History/Actual | Aftermath, Inc. | |
2/4/2003 | Name History/Fictitious | Aftermath Solutions | |
2/23/2004 | Change of Registered Agent/Office | ||
2/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/21/2004 | Registered Agent Change | THE CORPORATION TRUST COMPANY OF NE 10038 BODE STREET PLAINFIELD IL 60544 DMM | |
8/5/2004 | Amendment | SURRENDER OF MODIFIED NAME FILED. (1) PG. PXE AFTERMATH SOLUTIONS, INC. (MODIFIED NAME) PXEB ? 00001 | |
12/31/2004 | Public Information Report (PIR) | ||
7/29/2005 | Annual List | ||
2/10/2006 | Tax Forfeiture | ||
5/24/2006 | Annual List | ||
7/14/2006 | Application for Amended Certificate of Authority | ||
7/14/2006 | Reinstatement | ||
12/31/2006 | Public Information Report (PIR) | ||
3/13/2007 | Application for Amended Certificate of Authority | ||
4/12/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
5/22/2008 | Annual List | ||
4/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/30/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/20/2012 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
3/6/2013 | Annual List | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/1/2014 | Annual List | ||
5/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) |
Trademarks for Aftermath, Inc.
Serial Number:
85030835
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Aftermath, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aftermath, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
PO Box 6255 Aurora, IL 60598
10200 S Mandel St Plainfield, IL 60585
75 Executive Dr Aurora, IL 60504
PO Box 619 Oswego, IL 60543
90 Templeton Dr Oswego, IL 60543
4577 S Lapeer Rd Orion, MI 48359
PO Box 916 Oswego, IL 60543
28W660 Perkins Ct Naperville, IL 60564
These addresses are known to be associated with Aftermath, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records