Name: | AFS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1986 (39 years ago) |
Date of dissolution: | 27 Apr 2020 |
Entity Number: | 1127064 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 99 SEAVIEW BLVD, SUITE 360, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFS HOLDING CORP. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOB STRIANO | Chief Executive Officer | 99 SEAVIEW BLVD, SUITE 360, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-31 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-03 | 2017-03-31 | Address | 99 SEAVIEW BLVD SUITE 360, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2016-11-03 | 2018-11-01 | Address | 99 SEAVIEW BLVD SUITE 360, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2016-11-03 | 2018-11-01 | Address | C/O ASSOCIATED FOOD STORES INC, 11050, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427000527 | 2020-04-27 | CERTIFICATE OF DISSOLUTION | 2020-04-27 |
SR-15634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006753 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170331000041 | 2017-03-31 | CERTIFICATE OF CHANGE | 2017-03-31 |
161103006728 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State