Search icon

A. FELIX ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. FELIX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1986 (39 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 1134040
ZIP code: 10990
County: Orange
Place of Formation: New York
Principal Address: 104 MAIN ST., SUITE 1, WARWICK, NY, United States, 10990
Address: 23 WEST ST., WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM NATHANS DOS Process Agent 23 WEST ST., WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
ANTHONY F. RIEHLE Chief Executive Officer P.O. BOX 458, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2006-12-14 2017-02-08 Address 154 PIKE STREET / PO BOX 3167, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2005-03-16 2017-02-08 Address 36 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-03-16 2017-02-08 Address 36 RONALD REAGAN BLVD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2000-11-29 2005-03-16 Address PO BOX 458, 36 RONALD REAGAN BLVD, WARWICK, NY, 10990, 4106, USA (Type of address: Chief Executive Officer)
2000-11-29 2005-03-16 Address 36 RONALD REAGAN BLVD, WARWICK, NY, 10990, 4106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180723000686 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
170208006263 2017-02-08 BIENNIAL STATEMENT 2016-12-01
150427000766 2015-04-27 CERTIFICATE OF AMENDMENT 2015-04-27
130510006582 2013-05-10 BIENNIAL STATEMENT 2012-12-01
110107002448 2011-01-07 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State