-
Home Page
›
-
Counties
›
-
Richmond
›
-
10036
›
-
AFG PARTNERS LLC
Company Details
Name: |
AFG PARTNERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Aug 2005 (19 years ago)
|
Entity Number: |
3247691 |
ZIP code: |
10036
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
560 WEST 43RD STREET / #29J, NEW YORK, NY, United States, 10036 |
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
A F G PARTNERS 401 K PROFIT SHARING PLAN TRUST
|
2014
|
133689001
|
2015-07-28
|
AFG PARTNERS
|
10
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2003-01-01
|
Business code |
524210
|
Sponsor’s telephone number |
2122660206
|
Plan sponsor’s
address |
5 HANOVER SQ RM 1400, NEW YORK, NY, 100042633
|
Signature of
Role |
Plan administrator |
Date |
2015-07-28 |
Name of individual signing |
LESTER EDELMAN |
|
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
560 WEST 43RD STREET / #29J, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2006-06-29
|
2012-01-06
|
Address
|
350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2005-08-24
|
2006-06-29
|
Address
|
254 TITUS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120106002705
|
2012-01-06
|
BIENNIAL STATEMENT
|
2011-08-01
|
060629000441
|
2006-06-29
|
CERTIFICATE OF CHANGE
|
2006-06-29
|
050824000388
|
2005-08-24
|
ARTICLES OF ORGANIZATION
|
2005-08-24
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State