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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-16 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MILDRED MUNICH | Chief Executive Officer | 5-16 47TH AVE, LONG ISLAND CITY, NY, United States, 11001 |
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 |
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 |
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) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State