Search icon

COUCH-BRAUNSDORF AFFINITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUCH-BRAUNSDORF AFFINITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (19 years ago)
Entity Number: 3443375
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 14646 N KIERLAND BLVD, STE 220, SCOTTSDALE, AZ, United States, 85254
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID A KRISTAL Chief Executive Officer 2561 TERRITORIAL RD, ST PAUL, MN, United States, 55114

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 2561 TERRITORIAL RD, ST PAUL, MN, 55114, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 2561 TERRITORIAL RD, ST PAUL, MN, 55114, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-12-20 Address 2561 TERRITORIAL RD, ST PAUL, MN, 55114, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-08 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003290 2024-12-20 BIENNIAL STATEMENT 2024-12-20
240808001116 2024-08-08 BIENNIAL STATEMENT 2024-08-08
201106060708 2020-11-06 BIENNIAL STATEMENT 2020-11-01
200730060245 2020-07-30 BIENNIAL STATEMENT 2018-11-01
SR-45327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State