AF & FF HOLDING COMPANY, INC.

Name: | AF & FF HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 23 May 2017 |
Entity Number: | 2727096 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 161 MADISON AVE, 9SW, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR FAHMY MD | Chief Executive Officer | 161 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DR FAHMY | DOS Process Agent | 161 MADISON AVE, 9SW, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2010-03-02 | Address | AF & FF HOLDING COMPANY INC, 300 EAST 40TH ST STE 18K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2010-03-02 | Address | 161 MADISON AVE, STE 18K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-03-21 | 2010-03-02 | Address | 300 EAST 40TH STREET, SUITE 18K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-02-05 | 2006-03-21 | Address | GENOVESE & GLUCK P.C., 31ST FL, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523000793 | 2017-05-23 | CERTIFICATE OF DISSOLUTION | 2017-05-23 |
170301000344 | 2017-03-01 | ANNULMENT OF DISSOLUTION | 2017-03-01 |
DP-1891083 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100302002260 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
060321002954 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State