Name: | AF CAPITAL RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 15 Jul 2011 |
Branch of: | AF CAPITAL RESOURCES, LLC, Connecticut (Company Number 0521718) |
Entity Number: | 3121678 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1 TREADWELL AVENUE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 TREADWELL AVENUE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2004-11-03 | Name | ATLANTIC FEDERAL MORTGAGE, L.L.C. |
2004-11-03 | 2008-09-22 | Name | ATLANTIC FEDERAL MORTGAGE, L.L.C. |
2004-11-03 | 2011-07-15 | Address | 1 TREADWELL AVENUE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110715000024 | 2011-07-15 | SURRENDER OF AUTHORITY | 2011-07-15 |
101216002145 | 2010-12-16 | BIENNIAL STATEMENT | 2010-11-01 |
081027002098 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
080922000280 | 2008-09-22 | CERTIFICATE OF AMENDMENT | 2008-09-22 |
061030002527 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
050314000536 | 2005-03-14 | AFFIDAVIT OF PUBLICATION | 2005-03-14 |
050314000534 | 2005-03-14 | AFFIDAVIT OF PUBLICATION | 2005-03-14 |
041103000345 | 2004-11-03 | APPLICATION OF AUTHORITY | 2004-11-03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State