Search icon

ANF ENTERPRISES, INC.

Company Details

Name: ANF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1699544
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 168 HICKORY LANE, SMITHTOWN, NY, United States, 11787
Address: 260 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY L GARDINER, ESQ. DOS Process Agent 260 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALAN FERBER Chief Executive Officer 168 HICKORY LANE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1994-07-19 1997-05-21 Address 546 EDWARD STREET, RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
1994-07-19 1997-05-21 Address 546 EDWARD STREET, RIVERVALE, NJ, 07675, USA (Type of address: Principal Executive Office)
1993-02-02 1997-05-21 Address 260 MADISON AVE., STE. 1201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1583472 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970521002465 1997-05-21 BIENNIAL STATEMENT 1997-02-01
951109002109 1995-11-09 BIENNIAL STATEMENT 1995-02-01
940719002026 1994-07-19 BIENNIAL STATEMENT 1994-02-01
930202000485 1993-02-02 CERTIFICATE OF INCORPORATION 1993-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State