Name: | AMERICAN FINANCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 2402290 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 15 S 20TH ST, STE 501, BIRMINGHAM, AL, United States, 35233 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIRK PRESSLEY | Chief Executive Officer | 15 S 20TH ST, BIRMINGHAM, AL, United States, 35233 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2022-03-29 | Address | 15 S 20TH ST, BIRMINGHAM, AL, 35233, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-03-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-22 | 2022-03-29 | Address | 15 S 20TH ST, BIRMINGHAM, AL, 35233, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329003118 | 2022-03-29 | CERTIFICATE OF TERMINATION | 2022-03-29 |
210720000734 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190726060151 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
SR-29542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State