Search icon

AFC SECURITIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID A. FRANKLIN Chief Executive Officer 250 E. CARPENTER FREEWAY, IRVING, TX, United States, 75062

History

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)

Filings

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