Name: | A.F.C. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1960 (65 years ago) |
Date of dissolution: | 26 Nov 2018 |
Entity Number: | 127434 |
ZIP code: | 11930 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 2520, AMAHANSETT, NY, United States, 11930 |
Principal Address: | 88-43 76TH AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2520, AMAHANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
ANDREW CATAPANO | Chief Executive Officer | 88-43 76TH AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 1998-03-27 | Address | 180 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2010-11-30 | Address | 88-43 76TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1975-07-24 | 1993-05-18 | Address | 88-43 76TH AVE., GLENDALE, NY, 11227, USA (Type of address: Service of Process) |
1960-03-23 | 1975-07-24 | Address | 215 ELDERFIELDS RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181126000348 | 2018-11-26 | CERTIFICATE OF DISSOLUTION | 2018-11-26 |
101130000145 | 2010-11-30 | CERTIFICATE OF CHANGE | 2010-11-30 |
100408003084 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080306002635 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060403002520 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State