Search icon

AFFIRMATION ARTS LIMITED

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM T HILLMAN Chief Executive Officer 145 HUDSON ST 13N, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 714 Crosswinds Drive, McMurray, PA, United States, 15317

Form 5500 Series

Employer Identification Number (EIN):
251659466
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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