Search icon

AFFILIATED FINANCIAL CORPORATION

Branch

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DOUGLAS J. JACOBS Chief Executive Officer 4651 SHERIDAN ST / SUITE 100, HOLLYWOOD, FL, United States, 33021

History

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)

Filings

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