Search icon

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

Court Cases

Court Case Summary

Filing Date:
2012-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
AFFINITY LLC
Party Role:
Plaintiff
Party Name:
GFK MEDIAMARK RESEARCH & INTEL
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NOP WORLD, INC.
Party Role:
Plaintiff
Party Name:
AFFINITY LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State