Name: | AFFORDABLE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1994 (31 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 1865847 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | Chief Executive Officer | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | DOS Process Agent | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-04 | 2024-02-22 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2014-12-08 | 2021-02-04 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2012-11-20 | 2024-02-22 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2014-12-08 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2001-01-23 | 2012-11-20 | Address | 4294 RTE 5, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001480 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
210204060010 | 2021-02-04 | BIENNIAL STATEMENT | 2020-11-01 |
141208006734 | 2014-12-08 | BIENNIAL STATEMENT | 2014-11-01 |
121120006336 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101207002473 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State