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 |
Name | Role | Address |
---|---|---|
AFS CAPITAL, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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