Name: | AIFAM CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2012 |
Entity Number: | 3319962 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TAKUMA AOYAMA, 805 THIRD AVENUE / 14TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: TAKUMA AOYAMA, 805 THIRD AVENUE / 14TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2012-04-04 | Address | 805 THIRD AVENUE 14TH FL., ATTN: TAKUMA AOYAMA, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-02-13 | 2007-08-14 | Address | ATTENTION TAKUMA AOYAMA, 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000016 | 2012-12-28 | CERTIFICATE OF TERMINATION | 2012-12-28 |
120404002783 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
100303002526 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080221002437 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
070814000290 | 2007-08-14 | CERTIFICATE OF AMENDMENT | 2007-08-14 |
060213000708 | 2006-02-13 | APPLICATION OF AUTHORITY | 2006-02-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State