Name: | AFFILIATED FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | AFFILIATED FINANCIAL CORPORATION, Florida (Company Number P95000023932) |
Entity Number: | 2903838 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 13680 NW 5TH ST STE 220, SUNRISE, FL, United States, 33325 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOUGLAS J. JACOBS | Chief Executive Officer | 4651 SHERIDAN ST / SUITE 100, HOLLYWOOD, FL, United States, 33021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2007-05-24 | Address | 4651 SHERIDAN ST / SUITE 100, HOLLYWOOD, FL, 33021, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2006-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-08 | 2007-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934039 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
070524002540 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
060503000941 | 2006-05-03 | CERTIFICATE OF CHANGE | 2006-05-03 |
050718002509 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030508000092 | 2003-05-08 | APPLICATION OF AUTHORITY | 2003-05-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State