Name: | AFS OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Apr 2020 |
Entity Number: | 1458613 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 SEAVIEW BLVD, SUITE 360, PORT WASHINGTON, NY, United States, 11050 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB STRIANO | Chief Executive Officer | 99 SEAVIEW BLVD, SUITE 360, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
AFS OPERATING 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 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-31 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-18 | 2018-07-02 | Address | 99 SEAVIEW BLVD., SUITE 360, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2017-01-18 | 2018-07-02 | Address | 99 SEAVIEW BLVD., SUITE 360, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2017-01-18 | 2017-03-31 | Address | 99 SEAVIEW BLVD., SUITE 360, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427000510 | 2020-04-27 | CERTIFICATE OF DISSOLUTION | 2020-04-27 |
SR-18442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007662 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170331000058 | 2017-03-31 | CERTIFICATE OF CHANGE | 2017-03-31 |
170118006367 | 2017-01-18 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State