Search icon

A.F.A. ASSET SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
AMOS KAMINSKI Chief Executive Officer 148 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: SHERRY FRANKEL, 148 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132958040
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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