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

Chief Executive Officer

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

DOS Process Agent

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

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: 22 Jan 2025

Sources: New York Secretary of State