Search icon

AMERICAN PROPERTY FINANCING, INC.

Company Details

Name: AMERICAN PROPERTY FINANCING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1991 (34 years ago)
Date of dissolution: 21 Mar 2006
Entity Number: 1550415
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN WIENER Chief Executive Officer 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 43RD ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-12-11 2001-08-22 Address 135 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-11 2001-08-22 Address 135 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-12-11 2001-08-22 Address 135 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-05-24 1992-12-11 Address ONE LINCOLN PLAZA, 1900 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060321000786 2006-03-21 CERTIFICATE OF TERMINATION 2006-03-21
050714002067 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030513002378 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010822002211 2001-08-22 BIENNIAL STATEMENT 2001-05-01
000044005977 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921211002013 1992-12-11 BIENNIAL STATEMENT 1992-05-01
910524000105 1991-05-24 APPLICATION OF AUTHORITY 1991-05-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State