Name: | AFC SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 13 Jan 2011 |
Entity Number: | 250232 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A. FRANKLIN | Chief Executive Officer | 250 E. CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-29 | 2000-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-25 | 1999-01-29 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office) |
1997-03-25 | 1999-01-29 | Address | 250 CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110113000881 | 2011-01-13 | CERTIFICATE OF TERMINATION | 2011-01-13 |
030310002313 | 2003-03-10 | BIENNIAL STATEMENT | 2003-01-01 |
C321963-2 | 2002-10-02 | ASSUMED NAME CORP INITIAL FILING | 2002-10-02 |
010320002340 | 2001-03-20 | BIENNIAL STATEMENT | 2001-01-01 |
000928000019 | 2000-09-28 | CERTIFICATE OF CHANGE | 2000-09-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State