Search icon

ACTIVE FIRE CONTROL INC.

Company Details

Name: ACTIVE FIRE CONTROL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1995 (30 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 1929843
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-16 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-16 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MILDRED MUNICH Chief Executive Officer 5-16 47TH AVE, LONG ISLAND CITY, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
111850614
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-28 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109000406 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
130730002434 2013-07-30 BIENNIAL STATEMENT 2013-06-01
110826002440 2011-08-26 BIENNIAL STATEMENT 2011-06-01
090716002364 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070702002170 2007-07-02 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
330235 CNV_SI INVOICED 2011-11-15 80 SI - Certificate of Inspection fee (scales)
293843 CNV_SI INVOICED 2007-07-25 120 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State