Search icon

AFFINITY WEST INC.

Company Details

Name: AFFINITY WEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1709468
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALIA GARRET Chief Executive Officer 1410 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1636839 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990325002403 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970521002008 1997-05-21 BIENNIAL STATEMENT 1997-03-01
951113002174 1995-11-13 BIENNIAL STATEMENT 1995-03-01
940421002757 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930311000167 1993-03-11 CERTIFICATE OF INCORPORATION 1993-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003346 Civil Rights Employment 2000-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-02
Termination Date 2002-04-19
Date Issue Joined 2000-10-02
Section 2000
Status Terminated

Parties

Name DELOS SANTOS
Role Plaintiff
Name AFFINITY WEST INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State