Search icon

AMERICAN FENCE CONSTRUCTION CO.

Company Details

Name: AMERICAN FENCE CONSTRUCTION CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1912 (113 years ago)
Date of dissolution: 05 Sep 1980
Entity Number: 30345
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1978-06-21 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-06-21 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1944-02-21 1978-06-21 Address 9 EAST 38TH STREET, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)
1934-11-09 1944-02-21 Address 522 FIFTH AVENUE, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process)
1921-11-17 1921-11-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
SR-456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B152556-2 1984-10-18 ASSUMED NAME CORP INITIAL FILING 1984-10-18
A696185-4 1980-09-05 CERTIFICATE OF DISSOLUTION 1980-09-05
A495971-2 1978-06-21 CERTIFICATE OF AMENDMENT 1978-06-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State