Name: | A.P.F., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1955 (70 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 103626 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SHEA & GOULD | DOS Process Agent | THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-17 | 1982-05-04 | Address | 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1961-05-10 | 1969-12-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1955-05-31 | 1969-12-17 | Address | 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-884905 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C195431-2 | 1993-01-12 | ASSUMED NAME CORP INITIAL FILING | 1993-01-12 |
A864898-2 | 1982-05-04 | CERTIFICATE OF AMENDMENT | 1982-05-04 |
801956-7 | 1969-12-17 | CERTIFICATE OF AMENDMENT | 1969-12-17 |
268343 | 1961-05-10 | CERTIFICATE OF AMENDMENT | 1961-05-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State