Search icon

AFS CAPITAL, LLC

Company Details

Name: AFS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909609
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AFS CAPITAL, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-01 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-24 2017-02-24 Address 99 SEAVIEW BLVD., STE 360, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-04-27 2017-01-24 Address 1800 ROCKAWAY AVE STE 200, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2005-04-28 2009-04-27 Address 180 ROCKAWAY AVE, STE 200, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2003-05-21 2005-04-28 Address 1800 ROCKAWAY AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501004284 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060343 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501061959 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-37171 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502006796 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170224000230 2017-02-24 CERTIFICATE OF CHANGE 2017-02-24
170124006143 2017-01-24 BIENNIAL STATEMENT 2015-05-01
130529006098 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110516002085 2011-05-16 BIENNIAL STATEMENT 2011-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State