Name: | A&F COMMERCIAL BUILDERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 1998 (27 years ago) |
Date of dissolution: | 05 Sep 2019 |
Entity Number: | 2312805 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Address: | 420 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 420 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
JAMES FENDT | Agent | 420 WESTBURY AVENUE, CARLE PLACE, NY, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-30 | 2015-02-06 | Address | 185 HILLSIDE AVENUE, SUITE 2, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1998-11-03 | 2006-10-30 | Address | 340 PLEASANT AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905000607 | 2019-09-05 | ARTICLES OF DISSOLUTION | 2019-09-05 |
150206000806 | 2015-02-06 | CERTIFICATE OF CHANGE | 2015-02-06 |
081029002219 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061030002148 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041124002309 | 2004-11-24 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State