Search icon

AMERICAN FREIGHT OF WESTERN NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE BELFORD Chief Executive Officer 680 SUNBURY ROAD, DELAWARE, OH, United States, 43015

History

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)

Filings

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