-
Home Page
›
-
Counties
›
-
Westchester
›
-
10017
›
-
AFFINITY LLC
Company Details
Name: |
AFFINITY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Nov 2003 (21 years ago)
|
Date of dissolution: |
14 Jan 2016 |
Entity Number: |
2979353 |
ZIP code: |
10017
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
315 MADISON AVENUE, STE 801, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
315 MADISON AVENUE, STE 801, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2005-10-31
|
2010-09-28
|
Address
|
50 E 42ND ST / SSUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-11-19
|
2005-10-31
|
Address
|
P.O. BOX 308, PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160114000578
|
2016-01-14
|
ARTICLES OF DISSOLUTION
|
2016-01-14
|
111115002628
|
2011-11-15
|
BIENNIAL STATEMENT
|
2011-11-01
|
100928002175
|
2010-09-28
|
BIENNIAL STATEMENT
|
2009-11-01
|
071113002573
|
2007-11-13
|
BIENNIAL STATEMENT
|
2007-11-01
|
051031002091
|
2005-10-31
|
BIENNIAL STATEMENT
|
2005-11-01
|
040302000446
|
2004-03-02
|
AFFIDAVIT OF PUBLICATION
|
2004-03-02
|
040302000432
|
2004-03-02
|
AFFIDAVIT OF PUBLICATION
|
2004-03-02
|
031119000419
|
2003-11-19
|
ARTICLES OF ORGANIZATION
|
2003-11-19
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State