Name: | AFFIRMATION ARTS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1993 (32 years ago) |
Entity Number: | 1733808 |
ZIP code: | 15317 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 145 HUDSON ST, 13N, NEW YORK, NY, United States, 10013 |
Address: | 714 Crosswinds Drive, McMurray, PA, United States, 15317 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T HILLMAN | Chief Executive Officer | 145 HUDSON ST 13N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 714 Crosswinds Drive, McMurray, PA, United States, 15317 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2023-02-14 | Address | 145 HUDSON ST 13N, NEW YORK, NY, 10013, 2106, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 145 HUDSON ST 13N, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230214002212 | 2023-02-14 | BIENNIAL STATEMENT | 2021-06-01 |
SR-20744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
051209000050 | 2005-12-09 | CERTIFICATE OF CHANGE | 2005-12-09 |
990625002117 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State