Search icon

ADMINISTRATIVE & FINANCIAL SERVICES, INC.

Company Details

Entity Name: ADMINISTRATIVE & FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F04000007161
FEI/EIN Number 202006452
Address: 19 DOVE STREET, SUITE # 104, ALBANY, NY, 12210
Mail Address: 19 DOVE STREET, SUITE # 104, ALBANY, NY, 12210
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
O'HARA JOSEPH J President 19 DOVE STREET, STE. 104, ALBANY, NY, 12210

Vice President

Name Role Address
O'HARA JOSEPH J Vice President 19 DOVE STREET, STE. 104, ALBANY, NY, 12210

Secretary

Name Role Address
ABRAHAM DEREK J Secretary 19 DOVE STREET, STE. 104, ALBANY, NY, 12210

Treasurer

Name Role Address
ABRAHAM DEREK J Treasurer 19 DOVE STREET, STE. 104, ALBANY, NY, 12210

Director

Name Role Address
ABRAHAM DEREK J Director 19 DOVE STREET, STE. 104, ALBANY, NY, 12210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 19 DOVE STREET, SUITE # 104, ALBANY, NY 12210 No data
CHANGE OF MAILING ADDRESS 2005-06-30 19 DOVE STREET, SUITE # 104, ALBANY, NY 12210 No data

Documents

Name Date
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-06-30
Foreign Profit 2004-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State