Search icon

AFC REALTY, INC.

Company Details

Name: AFC REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032871
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 15011 GUINZBERG RD, P O BOX 550303, JAMAICA, NY, United States, 11433
Principal Address: 150-11 GUINZBURG RD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFC REALTY, INC. DOS Process Agent 15011 GUINZBERG RD, P O BOX 550303, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
FRANK CINELLI Chief Executive Officer 150-11 GUINZBURG ROAD, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 150-11 GUINZBURG ROAD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-05-31 Address 150-11 GUINZBURG ROAD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-04 Address 73 SUNNYSIDE LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531000668 2024-05-31 BIENNIAL STATEMENT 2024-05-31
200504060519 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006074 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006043 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140515006021 2014-05-15 BIENNIAL STATEMENT 2014-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State