Name: | A.F.E. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1985 (40 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 981022 |
ZIP code: | 12928 |
County: | Essex |
Place of Formation: | New York |
Address: | 15 RR AVENUE, CROWN POINT, NY, United States, 12928 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINTON B GRIFFIN | Chief Executive Officer | 15 RR AVENUE, CROWN POINT, NY, United States, 12928 |
Name | Role | Address |
---|---|---|
A.F.E. INDUSTRIES, INC. | DOS Process Agent | 15 RR AVENUE, CROWN POINT, NY, United States, 12928 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2023-08-19 | Address | 15 RR AVENUE, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
2021-03-03 | 2023-08-19 | Address | 15 RR AVENUE, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2021-03-03 | Address | 15 RAILROAD AVENUE, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
2012-06-01 | 2021-03-03 | Address | 15 RAILROAD AVENUE, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer) |
1994-03-22 | 2012-06-01 | Address | 15 RAILROAD AVENUE, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000344 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
210303060433 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305060602 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006083 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006045 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State