Name: | AEF OF XANADU LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (39 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 969733 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 345 OCEAN AVE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 OCEAN AVE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
ANDREW FRIEDMAN | Chief Executive Officer | 345 OCEAN AVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2024-07-26 | Address | 345 OCEAN AVE, LAWRENCE, NY, 11559, 2020, USA (Type of address: Service of Process) |
2003-11-18 | 2024-07-26 | Address | 345 OCEAN AVE, LAWRENCE, NY, 11559, 2020, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2003-11-18 | Address | 345 OCEAN AVENUE, LAWRENCE, NY, 11559, 2099, USA (Type of address: Service of Process) |
1992-12-10 | 2003-11-18 | Address | 345 OCEAN AVE, LAWRENCE, NY, 11559, 2099, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2003-11-18 | Address | 345 OCEAN AVE, LAWRENCE, NY, 11559, 2099, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002723 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
131219002055 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
111227002811 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091208002098 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071205002561 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State