Search icon

A.P.F. HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.P.F. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (35 years ago)
Date of dissolution: 14 Jun 1994
Entity Number: 1480101
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: % TED STEVENS, 320 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553
Principal Address: 320 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. TED STEVENS Chief Executive Officer 320 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % TED STEVENS, 320 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
1994-03-18 1994-06-09 Address C/O 320 WASHINGTON STREET, MT. VERNON, NY, 10553, USA (Type of address: Service of Process)
1991-06-27 1994-03-18 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1991-06-27 1994-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-09 1991-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-09 1994-03-18 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940614000381 1994-06-14 CERTIFICATE OF MERGER 1994-06-14
940609002124 1994-06-09 BIENNIAL STATEMENT 1993-10-01
940318000275 1994-03-18 CERTIFICATE OF AMENDMENT 1994-03-18
911016000322 1991-10-16 CERTIFICATE OF AMENDMENT 1991-10-16
910627000222 1991-06-27 CERTIFICATE OF AMENDMENT 1991-06-27

Trademarks Section

Serial Number:
74259137
Mark:
INTERIOR ACCENTS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1992-03-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
INTERIOR ACCENTS

Goods And Services

For:
wall decor; namely, framed mirrors, frames and mirrors
International Classes:
020 - Primary Class
Class Status:
ABANDONED
For:
wholesale distributorship featuring home decorative accessories such as framed mirrors, framed pictures, frames and mirrors
International Classes:
042 - Primary Class
Class Status:
ABANDONED
Serial Number:
74208651
Mark:
A.P.F.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
1991-09-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
A.P.F.

Goods And Services

For:
picture frames, painting frames and mirror frames
First Use:
1955-03-31
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
picture frame restoration services
First Use:
1955-03-31
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
framing of pictures and works of art
First Use:
1955-03-31
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-04
Type:
Complaint
Address:
320 WASHINGTON STREET, MOUNT VERNON, NY, 10553
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-01-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOLLADAY-TYLER
Party Role:
Plaintiff
Party Name:
A.P.F. HOLDINGS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State