Name: | AARFID LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2002 (23 years ago) |
Entity Number: | 2769779 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-03 | 2022-09-29 | Address | 3780 YOCHUM ROAD, EDEN, NY, 14057, 9519, USA (Type of address: Service of Process) |
2015-05-07 | 2018-05-03 | Address | 3780 YOCHUM ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process) |
2013-04-29 | 2015-05-07 | Address | CHALES W CARPENTER JR, 3780 YAHEM RD, EDEN, NY, 14057, USA (Type of address: Service of Process) |
2002-05-21 | 2013-04-29 | Address | 41 MAPLE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000022 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220929015055 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220706003577 | 2022-07-06 | BIENNIAL STATEMENT | 2022-05-01 |
200731000188 | 2020-07-31 | CERTIFICATE OF PUBLICATION | 2020-07-31 |
200501060286 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State