AF GROUP

Name: | AF GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1751168 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Liechtenstein |
Foreign Legal Name: | ASSISTANCE FOUNDATION |
Fictitious Name: | AF GROUP |
Address: | 17 WEST 17TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALIDA ANDREOLI | Chief Executive Officer | VIA LOUIZZAN ZA, HEGANO, Switzerland |
Name | Role | Address |
---|---|---|
THOMAS & WHITE | DOS Process Agent | 17 WEST 17TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-01 | 2003-07-30 | Address | 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2003-07-30 | Address | 475 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749567 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
070814002195 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
030730002694 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010803002956 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990823002494 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State