Search icon

BANCAFEX CORP.

Company Details

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

Chief Executive Officer

Name Role Address
IRVING BARR Chief Executive Officer 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALEXANDRA D'ACOSTA DOS Process Agent 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CLARA DEL RISCO, ESQ. Agent RIA TELECOMMUNICATIONS OF NY, 488 MADISON AVE.___SUITE 1506, NEW YORK, NY, 10022

History

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)

Filings

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