Search icon

A & F REAL ESTATE, INC.

Company Details

Name: A & F REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 22 Oct 2018
Entity Number: 3703435
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5 COLLAMER CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & F REAL ESTATE, INC. DOS Process Agent 5 COLLAMER CIRCLE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
RICK ALBRIGHT Chief Executive Officer 5 COLLAMER CIRCLE, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type End date
10311202159 CORPORATE BROKER 2024-11-15
10991201408 REAL ESTATE PRINCIPAL OFFICE No data
10401358768 REAL ESTATE SALESPERSON 2025-11-08

History

Start date End date Type Value
2010-08-04 2018-07-03 Address 501 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2010-08-04 2018-07-03 Address 501 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2010-08-04 2018-07-03 Address 501 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2008-07-31 2010-08-04 Address 501 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181022000225 2018-10-22 CERTIFICATE OF DISSOLUTION 2018-10-22
180703007071 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140701007076 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006379 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100804002959 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080731000736 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State