Search icon

ANF FINANCIAL, INC.

Company Details

Name: ANF FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068294
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 35 MARINER WAY, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIVA N FEINSOD Chief Executive Officer 35 MARINER WAY, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
AKIVA FEINSOD DOS Process Agent 35 MARINER WAY, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 10 PINEWOOD DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 35 MARINER WAY, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1998-11-24 2025-02-12 Address 10 PINEWOOD DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1996-09-25 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1996-09-23 2025-02-12 Address 500 NORTH BROADWAY STE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004027 2025-02-12 BIENNIAL STATEMENT 2025-02-12
020911002193 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000912002539 2000-09-12 BIENNIAL STATEMENT 2000-09-01
981124002128 1998-11-24 BIENNIAL STATEMENT 1998-09-01
960925000616 1996-09-25 CERTIFICATE OF AMENDMENT 1996-09-25
960923000420 1996-09-23 CERTIFICATE OF INCORPORATION 1996-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103777 Bankruptcy Appeals Rule 28 USC 158 2001-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-05-03
Termination Date 2001-07-09
Section 0158
Status Terminated

Parties

Name ANF FINANCIAL, INC.
Role Defendant
Name CHURCHILL MORTGAGE,
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State