Name: | BANCAFEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1989 (36 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1335494 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING BARR | Chief Executive Officer | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEXANDRA D'ACOSTA | DOS Process Agent | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CLARA DEL RISCO, ESQ. | Agent | RIA TELECOMMUNICATIONS OF NY, 488 MADISON AVE.___SUITE 1506, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-14 | 1997-05-20 | Address | 24 NORTH BRAE COURT, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1994-04-14 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1997-05-20 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1997-05-20 | Address | 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-12 | 1993-06-16 | Address | RIA TELECOMMUNICATIONS OF NY, 488 MADISON AVE. SUITE 1506, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-03-17 | 1992-02-12 | Address | %FOX & HORAN, ONE BROADWA,7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1530894 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970520002987 | 1997-05-20 | BIENNIAL STATEMENT | 1997-03-01 |
940414002752 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930616002126 | 1993-06-16 | BIENNIAL STATEMENT | 1993-03-01 |
920212000414 | 1992-02-12 | CERTIFICATE OF CHANGE | 1992-02-12 |
B754379-4 | 1989-03-17 | CERTIFICATE OF INCORPORATION | 1989-03-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State