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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN RAINES | Chief Executive Officer | 5201 W KENNEDY BLVD #200, TAMPA, FL, United States, 33609 |
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) |
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