Search icon

AFFINITY TELECOM, INC.

Branch

Company Details

Name: AFFINITY TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2002 (23 years ago)
Date of dissolution: 26 Jan 2011
Branch of: AFFINITY TELECOM, INC., Colorado (Company Number 20011219662)
Entity Number: 2727605
ZIP code: 10001
County: Albany
Place of Formation: Colorado
Principal Address: 4745 WALNUT ST, STE 300, BOULDER, CO, United States, 80301
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRED CHERNOW Chief Executive Officer 4745 WALNUT ST, STE 300, BOULDER, CO, United States, 80301

History

Start date End date Type Value
2004-03-16 2006-04-04 Address 4745 WALNUT ST, STE 300, BOULDER, CO, 80301, 2537, USA (Type of address: Chief Executive Officer)
2004-03-16 2006-04-04 Address 4745 WALNUT ST, STE 300, BOULDER, CO, 80301, 2537, USA (Type of address: Principal Executive Office)
2002-02-05 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-05 2002-07-25 Address 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972169 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080311002397 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060404002371 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040316002710 2004-03-16 BIENNIAL STATEMENT 2004-02-01
020725000897 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
020205000810 2002-02-05 APPLICATION OF AUTHORITY 2002-02-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State