Name: | A.F.A. ASSET SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1978 (47 years ago) |
Date of dissolution: | 30 Nov 2016 |
Entity Number: | 516262 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 148 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMOS KAMINSKI | Chief Executive Officer | 148 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-03 | 2009-01-30 | Address | 148 MADISON AVE 8TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-12-08 | 2008-10-03 | Address | AMOS KAMINSKI, 150 EAST 58TH STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Service of Process) |
1998-12-08 | 2008-10-03 | Address | AMOS KAMINSKI, 150 EAST 58TH STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2008-10-03 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, 2798, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 1998-12-08 | Address | 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161130000899 | 2016-11-30 | CERTIFICATE OF DISSOLUTION | 2016-11-30 |
20150506066 | 2015-05-06 | ASSUMED NAME CORP INITIAL FILING | 2015-05-06 |
101018002830 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
090130000234 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
081003002810 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State