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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN WIENER | Chief Executive Officer | 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
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) |
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