AFFINITY SOLUTIONS, INC.
Headquarter
Name: | AFFINITY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1998 (27 years ago) |
Entity Number: | 2285295 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | Delaware |
Address: | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
AFFINITY SOLUTIONS, INC. | DOS Process Agent | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
JONATHAN SILVER | Chief Executive Officer | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2024-10-17 | Address | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2020-11-20 | 2024-10-17 | Address | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2019-03-01 | 2020-11-20 | Address | 875 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-03-01 | 2020-11-20 | Address | 875 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002261 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221116000107 | 2022-11-16 | BIENNIAL STATEMENT | 2022-08-01 |
201120060241 | 2020-11-20 | BIENNIAL STATEMENT | 2020-08-01 |
190301060118 | 2019-03-01 | BIENNIAL STATEMENT | 2018-08-01 |
170316006099 | 2017-03-16 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State