Name: | AMERICAN FIXTURE & DISPLAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1980 (45 years ago) |
Entity Number: | 616478 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-04 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL W PURE | Chief Executive Officer | 23 BRETTON RIDGE RD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-04 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-31 | 1998-03-20 | Address | 145-80 SEVENTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1998-03-20 | Address | 145-80 SEVENTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1980-03-24 | 1998-03-20 | Address | 145-80 SEVENTH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002394 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120426002979 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100330002263 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080418002002 | 2008-04-18 | BIENNIAL STATEMENT | 2008-03-01 |
060403002524 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State