AFIRAX OF NEW YORK, INC.
Headquarter
Name: | AFIRAX OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1996 (29 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 2002002 |
ZIP code: | 10036 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O JH COHN LLP, 1212 AVE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JH COHN LLP, 1212 AVE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK FENWICK | Chief Executive Officer | C/O JH COHN LLP, 1212 AVE OF AMERICAS, 14TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-24 | 2008-04-23 | Address | C/O JH COHN LLP, 1212 AVE OF AMERICAS, 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-03-24 | 2008-04-23 | Address | C/O JH COHN LLP, 1212 AVE OF AMERICAS, 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-03-24 | 2008-04-23 | Address | C/O JH COHN LLP, 1212 AVE OF AMERICAS, 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-03-30 | 2004-03-24 | Address | 108 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2000-03-30 | 2004-03-24 | Address | VIA ALLA CAMPAGNA 15, CH-6948 PORZA, CHE (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000778 | 2008-12-30 | CERTIFICATE OF DISSOLUTION | 2008-12-30 |
080423002245 | 2008-04-23 | BIENNIAL STATEMENT | 2008-02-01 |
040324002287 | 2004-03-24 | BIENNIAL STATEMENT | 2004-02-01 |
000330002524 | 2000-03-30 | BIENNIAL STATEMENT | 2000-02-01 |
980211002183 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State