Name: | AMERICAN FIBERTEK, USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1984 (41 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 955181 |
ZIP code: | 33711 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: VINCENT TAVORMINA, 745 43RD STREET SOUTH, SAINT PETERSBURG, FL, United States, 33711 |
Principal Address: | 745 43RD STREET SOUTH, SAINT PETERSBURG, FL, United States, 33711 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA POULOS | Chief Executive Officer | 7922 11TH AVENUE, ST PETERSBURG, FL, United States, 33707 |
Name | Role | Address |
---|---|---|
AMERICAN FIBERTEK | DOS Process Agent | ATTN: VINCENT TAVORMINA, 745 43RD STREET SOUTH, SAINT PETERSBURG, FL, United States, 33711 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-25 | 2024-03-28 | Address | ATTN: VINCENT TAVORMINA, 745 43RD STREET SOUTH, SAINT PETERSBURG, FL, 33711, USA (Type of address: Service of Process) |
2021-08-25 | 2024-03-28 | Address | 7922 11TH AVENUE, ST PETERSBURG, FL, 33707, USA (Type of address: Chief Executive Officer) |
2021-08-24 | 2024-03-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2020-11-02 | 2021-08-25 | Address | ATTN: VINCENT TAVORMINA, 745 43RD STREET SOUTH, SAINT PETERSBURG, FL, 33711, USA (Type of address: Service of Process) |
2020-02-10 | 2021-08-25 | Address | 7922 11TH AVENUE, ST PETERSBURG, FL, 33707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001296 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
210825001889 | 2021-08-24 | CERTIFICATE OF AMENDMENT | 2021-08-24 |
201102062802 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200210002009 | 2020-02-10 | BIENNIAL STATEMENT | 2018-11-01 |
191022060195 | 2019-10-22 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State