ANFEX, INC.

Name: | ANFEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1994 (31 years ago) |
Entity Number: | 1804366 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 1212 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-891-6666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
david agayev | Agent | 103 day 32nd street, 2nd floor, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
ANGELO DIMAGGIO | Chief Executive Officer | 1212 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ANFEX, INC. | DOS Process Agent | 1212 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2110919-DCA | Active | Business | 2023-02-06 | 2025-03-15 |
1180936-DCA | Inactive | Business | 2004-09-24 | 2025-03-15 |
0920742-DCA | Inactive | Business | 1997-01-29 | 2005-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-30 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-02 | 2023-02-15 | Address | 1212 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2021-03-02 | 2023-02-15 | Address | 1212 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2021-03-02 | Address | 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2021-03-02 | Address | 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215000412 | 2023-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-30 |
210302060903 | 2021-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
131010002192 | 2013-10-10 | BIENNIAL STATEMENT | 2012-03-01 |
040305002263 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020227002746 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593115 | BLUEDOT | INVOICED | 2023-02-03 | 200 | Dealer in Products for the Disabled Blue Dot License Fee |
3592814 | LICENSE | INVOICED | 2023-02-02 | 50 | Dealer in Products for the Disabled License Fee |
3583529 | RENEWAL | INVOICED | 2023-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
3295707 | RENEWAL | INVOICED | 2021-02-12 | 200 | Dealer in Products for the Disabled License Renewal |
2960256 | RENEWAL | INVOICED | 2019-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
2564532 | RENEWAL | INVOICED | 2017-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
2039722 | RENEWAL | INVOICED | 2015-04-07 | 200 | Dealer in Products for the Disabled License Renewal |
691884 | RENEWAL | INVOICED | 2013-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
178271 | LL VIO | INVOICED | 2012-02-08 | 700 | LL - License Violation |
691885 | RENEWAL | INVOICED | 2011-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-06 | Pleaded | FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State