Search icon

ANFIELD REALTY, INC.

Company Details

Name: ANFIELD REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2002 (23 years ago)
Date of dissolution: 08 Feb 2018
Entity Number: 2718366
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Principal Address: 350 5TH AVE, 41ST FL, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURIZIO AMERI Chief Executive Officer 350 5TH AVE, 41ST FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O FUNARO & CO., P.C. DOS Process Agent 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2004-02-11 2010-03-22 Address 1 PENN PLAZA / SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2004-02-11 2010-03-22 Address C/O GEORGE R FUNARO & CO PC, 1 PENN PLAZA / SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2002-01-14 2008-10-06 Address 1 PENN PLAZA STE 3515, NEW YORK, NY, 10119, 3515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180208000357 2018-02-08 CERTIFICATE OF DISSOLUTION 2018-02-08
161213006497 2016-12-13 BIENNIAL STATEMENT 2016-01-01
140226002147 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120302002719 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100322002056 2010-03-22 BIENNIAL STATEMENT 2010-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State