Search icon

AFROPUNK LLC

Company Details

Name: AFROPUNK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064160
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 31 WEST 52ND STREET,, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ANDREW GRUMET HOLLAND & KNIGHT LLP DOS Process Agent 31 WEST 52ND STREET,, NEW YORK, NY, United States, 10019

Agent

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

History

Start date End date Type Value
2023-01-27 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-27 2024-08-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-09 2023-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-10-28 2023-01-27 Address 350 GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2010-10-28 2021-11-09 Address 350 GRAND AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2004-06-09 2010-10-28 Address 802 NOSTRAND AVE #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002904 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230127002666 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
220104003739 2022-01-04 BIENNIAL STATEMENT 2022-01-04
211109001673 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
180716002024 2018-07-16 BIENNIAL STATEMENT 2018-06-01
101028000426 2010-10-28 CERTIFICATE OF CHANGE 2010-10-28
060623002227 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040609000658 2004-06-09 ARTICLES OF ORGANIZATION 2004-06-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State