Search icon

AFH FAMILY INC.

Company Details

Name: AFH FAMILY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1956 (69 years ago)
Date of dissolution: 02 May 2024
Entity Number: 108597
ZIP code: 12866
County: Albany
Place of Formation: New York
Principal Address: 403 KENWOOD AVE, DELMAR, NY, United States, 12054
Address: 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
PETER J APPLEBEE Chief Executive Officer 403 KENWOOD AVE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 403 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 403 KENWOOD AVE, DELMAR, NY, 12054, 3231, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 403 KENWOOD AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 403 KENWOOD AVE, DELMAR, NY, 12054, 3231, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502003690 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
240103001041 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230414006161 2023-04-13 CERTIFICATE OF AMENDMENT 2023-04-13
230210001899 2023-02-10 BIENNIAL STATEMENT 2022-01-01
140221002361 2014-02-21 BIENNIAL STATEMENT 2014-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State