Name: | AMERICAN FREIGHT OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2004 (21 years ago) |
Date of dissolution: | 10 Jul 2015 |
Entity Number: | 3099719 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Ohio |
Principal Address: | 680 SUNBURY ROAD, DELAWARE, OH, United States, 43015 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE BELFORD | Chief Executive Officer | 680 SUNBURY ROAD, DELAWARE, OH, United States, 43015 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-21 | 2010-09-24 | Address | 2748 LEXINGTON AVE, LEXINGTON, OH, 44904, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2010-09-24 | Address | 2748 LEXINGTON AVE, LEXINGTON, OH, 44904, USA (Type of address: Principal Executive Office) |
2004-09-09 | 2010-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150710000464 | 2015-07-10 | CERTIFICATE OF TERMINATION | 2015-07-10 |
140930006369 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
100924002744 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080910003071 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060921002182 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
040909000053 | 2004-09-09 | APPLICATION OF AUTHORITY | 2004-09-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State