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