Search icon

AFC LIQUIDITY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AFC LIQUIDITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1971 (54 years ago)
Date of dissolution: 29 Jun 2000
Entity Number: 313320
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: MR. MAX SCHULTZ, COSGROVE INDUSTRIAL PARK, BRANFORD, CT, United States, 06405
Address: C/O PHILLIPS, NIZER BENJAMIN, 31 W 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILLIPS, NIZER BENJAMIN, 31 W 52ND ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. DAVID JAFFE Chief Executive Officer COSGROVE INDUSTRIAL PARK, BRANFORD, CT, United States, 06405

Links between entities

Type:
Headquarter of
Company Number:
0003546
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1993-09-15 1997-12-02 Address %PHILLIPS, NIZER, BENJAMIN, 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process)
1971-08-23 1993-09-15 Address 330 E. 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C319510-2 2002-07-31 ASSUMED NAME LLC INITIAL FILING 2002-07-31
000629000200 2000-06-29 CERTIFICATE OF DISSOLUTION 2000-06-29
971202002115 1997-12-02 BIENNIAL STATEMENT 1997-08-01
950728002062 1995-07-28 BIENNIAL STATEMENT 1993-08-01
950203000010 1995-02-03 CERTIFICATE OF AMENDMENT 1995-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State