Search icon

AMERICANS FOR FINANCIAL INDEPENDENCE CORP.

Company Details

Name: AMERICANS FOR FINANCIAL INDEPENDENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133768
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: PARKWAY PLAZA II, 30 UNDERCLIFF AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FEINSTEIN Chief Executive Officer 46 BEUNDIGE DRIVE, GOLDEN BRIDGE, NY, United States, 10526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PARKWAY PLAZA II, 30 UNDERCLIFF AVENUE, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133951340
Plan Year:
2022
Number Of Participants:
13
Sponsors DBA Name:
AFI
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors DBA Name:
AFI
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors DBA Name:
AFI
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors DBA Name:
AFI
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors DBA Name:
AFI

History

Start date End date Type Value
2007-04-13 2010-08-24 Address 660 WHITE PLAINS RD, STE 400, TARRYTOWN, NY, 10591, 5107, USA (Type of address: Service of Process)
2007-04-13 2010-08-24 Address 18 PECAN VALLEY DR, NEW CITY, NY, 10956, 5544, USA (Type of address: Chief Executive Officer)
2007-04-13 2010-08-24 Address 660 WHITE PLAINS RD, STE 400, TARRYTOWN, NY, 10591, 5107, USA (Type of address: Principal Executive Office)
2003-03-28 2007-04-13 Address 660 WHITE PLAINS RD, STE 40, TARRYTOWN, NY, 10591, 5107, USA (Type of address: Principal Executive Office)
1999-07-20 2007-04-13 Address 18 PECAN VALLEY DR, NEW CITY, NY, 10956, 5544, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100824002127 2010-08-24 BIENNIAL STATEMENT 2009-04-01
070413002420 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050527002287 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030328002497 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010412002538 2001-04-12 BIENNIAL STATEMENT 2001-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State