Name: | AF BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2008 (17 years ago) |
Date of dissolution: | 15 Feb 2022 |
Entity Number: | 3650815 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 HOWARD DR, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SALKO | DOS Process Agent | 9 HOWARD DR, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DAVID SALKO | Agent | 9 HOWARD DR., HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
DAVID SALKO | Chief Executive Officer | 9 HOWARD DR, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-28 | 2010-05-24 | Address | 9 HOWARD DR., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215002990 | 2022-02-15 | CERTIFICATE OF MERGER | 2022-02-15 |
220204001758 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
140317006339 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
100524002041 | 2010-05-24 | BIENNIAL STATEMENT | 2010-03-01 |
080328000074 | 2008-03-28 | CERTIFICATE OF INCORPORATION | 2008-03-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State