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
Name | Role | Address |
---|---|---|
ALAN FERBER | Chief Executive Officer | 168 HICKORY LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
BARRY L GARDINER, ESQ. | DOS Process Agent | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
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) |
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: 22 Jan 2025
Sources: New York Secretary of State