Search icon

AFT HOLDINGS OF ELMIRA, INC.

Print

Details

Entity Number 3575760

Status Inactive

NameAFT HOLDINGS OF ELMIRA, INC.

CountyChemung

Date of registration 03 Oct 2007 (17 years ago)

Date of dissolution 27 Mar 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 145, ELMIRA, NY, United States, 14902

Address ZIP code 14902

Principal Address 120 FERRIS ST, ELMIRA, NY, United States, 14904

Principal Address ZIP code 14904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

AFT HOLDINGS OF ELMIRA, INC.

DOS Process Agent

PO BOX 145, ELMIRA, NY, United States, 14902

Chief Executive Officer

Name Role Address

JAMES E CAMPBELL

Chief Executive Officer

PO BOX 145, ELMIRA, NY, United States, 14902

History

Start date End date Type Value

2009-10-08

2019-10-02

Address

120 FERRIS ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process)

2007-10-03

2009-10-08

Address

120 FERRIS STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200327000399

2020-03-27

CERTIFICATE OF DISSOLUTION

2020-03-27

191002061369

2019-10-02

BIENNIAL STATEMENT

2019-10-01

181213000339

2018-12-13

CERTIFICATE OF AMENDMENT

2018-12-13

171011006070

2017-10-11

BIENNIAL STATEMENT

2017-10-01

131010006454

2013-10-10

BIENNIAL STATEMENT

2013-10-01

111108002652

2011-11-08

BIENNIAL STATEMENT

2011-10-01

091008002607

2009-10-08

BIENNIAL STATEMENT

2009-10-01

071003000489

2007-10-03

CERTIFICATE OF INCORPORATION

2007-10-03

Date of last update: 25 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts