Search icon

THE AFFINITY GROUP HOLDING CO., LLC

Company Details

Name: THE AFFINITY GROUP HOLDING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850923
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 Tower Place, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 Tower Place, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2023-11-30 2024-02-08 Address 8 SOUTHWOODS BLVD 2ND FLOOR, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2006-12-11 2023-11-30 Address 8 SOUTHWOODS BLVD 2ND FLOOR, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2003-04-18 2023-11-30 Name THE AFFINITY GROUP, LLC
2002-12-31 2003-04-18 Name LIFESTYLE ASSET MANAGEMENT, LLC
2002-12-31 2006-12-11 Address 14 CORPORATE WOODS BOULEVARD, SUITE 100, ALBANY, NY, 12211, 2523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000461 2024-02-08 BIENNIAL STATEMENT 2024-02-08
231130023739 2023-11-30 CERTIFICATE OF AMENDMENT 2023-11-30
121228006172 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101223002043 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081125002210 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061211002135 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041216002094 2004-12-16 BIENNIAL STATEMENT 2004-12-01
030425000582 2003-04-25 AFFIDAVIT OF PUBLICATION 2003-04-25
030425000578 2003-04-25 AFFIDAVIT OF PUBLICATION 2003-04-25
030418000225 2003-04-18 CERTIFICATE OF AMENDMENT 2003-04-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State