-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
ANFORRA LLC
Company Details
Name: |
ANFORRA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
20 Oct 2006 (18 years ago)
|
Date of dissolution: |
16 Feb 2018 |
Entity Number: |
3426995 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
313 WEST 22ND STREET SUITE #6B, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
313 WEST 22ND STREET SUITE #6B, NEW YORK, NY, United States, 10011
|
Agent
Name |
Role |
Address |
BONNIE KIMBERLY TAYLOR
|
Agent
|
115 PERRY STREET, SUITE 4A, NEW YORK, NY, 10014
|
History
Start date |
End date |
Type |
Value |
2006-10-20
|
2010-10-19
|
Address
|
115 PERRY STREET, SUITE 4A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180216000206
|
2018-02-16
|
ARTICLES OF DISSOLUTION
|
2018-02-16
|
161011006186
|
2016-10-11
|
BIENNIAL STATEMENT
|
2016-10-01
|
141006006297
|
2014-10-06
|
BIENNIAL STATEMENT
|
2014-10-01
|
121004006658
|
2012-10-04
|
BIENNIAL STATEMENT
|
2012-10-01
|
101019002278
|
2010-10-19
|
BIENNIAL STATEMENT
|
2010-10-01
|
081006002255
|
2008-10-06
|
BIENNIAL STATEMENT
|
2008-10-01
|
070215000115
|
2007-02-15
|
CERTIFICATE OF PUBLICATION
|
2007-02-15
|
061020000174
|
2006-10-20
|
ARTICLES OF ORGANIZATION
|
2006-10-20
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State