AMERICAN FENCE SYSTEM INC.

Name: | AMERICAN FENCE SYSTEM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4205425 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2279 SOUTH CLINTON AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERARDO MOLINA | Chief Executive Officer | 17 BRADFORD RD, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-21 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219333 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
140618002161 | 2014-06-18 | BIENNIAL STATEMENT | 2014-02-01 |
120815000726 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120221000956 | 2012-02-21 | APPLICATION OF AUTHORITY | 2012-02-21 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State