Name: | AFEK HOLDING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Dec 2022 |
Entity Number: | 3497278 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 72 UNIVERSITY PL, APT 3E, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 UNIVERSITY PL, APT 3E, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SHAY ZACH | Chief Executive Officer | 72 UNIVERSITY PL, APT 3E, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2023-04-06 | Address | 72 UNIVERSITY PL, APT 3E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-04-30 | 2023-04-06 | Address | 72 UNIVERSITY PL, APT 3E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-03-30 | 2022-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-30 | 2009-04-30 | Address | 777 OLD COUNTRY ROAD STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003818 | 2022-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-23 |
090430002426 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070330000274 | 2007-03-30 | CERTIFICATE OF INCORPORATION | 2007-03-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State