Name: | AFA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211269 |
ZIP code: | 11221 |
County: | New York |
Place of Formation: | New York |
Address: | 615 GATES AVE, #1B, BROOKLYN, NY, United States, 11221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FEMME IT FORWARD | DOS Process Agent | 615 GATES AVE, #1B, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-29 | 2025-03-06 | Address | 84 OVERLOOK RD, POMONA, NY, 10970, USA (Type of address: Service of Process) |
2005-05-27 | 2007-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-05-27 | 2007-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004633 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
130521006098 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110715002214 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
090515002654 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
071029000341 | 2007-10-29 | CERTIFICATE OF CHANGE | 2007-10-29 |
050527000544 | 2005-05-27 | ARTICLES OF ORGANIZATION | 2005-05-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State