Search icon

AFS MEI USA HOLDINGS, INC.

Company Details

Name: AFS MEI USA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2014 (11 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 4559820
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5201 W KENNEDY BLVD #200, TAMPA, FL, United States, 33609

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN RAINES Chief Executive Officer 5201 W KENNEDY BLVD #200, TAMPA, FL, United States, 33609

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 5201 W KENNEDY BLVD #200, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-01-23 Address 5201 W KENNEDY BLVD #200, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-28 2024-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-10 2021-01-28 Address 2141 E HIGHLAND AVE, STE 100, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001726 2024-01-22 CERTIFICATE OF TERMINATION 2024-01-22
220401001524 2022-04-01 BIENNIAL STATEMENT 2022-04-01
210202060055 2021-02-02 BIENNIAL STATEMENT 2020-04-01
210128000053 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
140410000215 2014-04-10 APPLICATION OF AUTHORITY 2014-04-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State