Name: | AFS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 19 Oct 2015 |
Entity Number: | 3448086 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2015-02-03 | Address | 111 WASHINGTON AVE / SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-10-30 | 2011-03-02 | Address | 111 WASHINGTON AVE., STE. 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2006-12-12 | 2008-10-30 | Address | 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151019000536 | 2015-10-19 | ARTICLES OF DISSOLUTION | 2015-10-19 |
150203007323 | 2015-02-03 | BIENNIAL STATEMENT | 2014-12-01 |
130513006601 | 2013-05-13 | BIENNIAL STATEMENT | 2012-12-01 |
110302002243 | 2011-03-02 | BIENNIAL STATEMENT | 2010-12-01 |
081230002235 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
081030000406 | 2008-10-30 | CERTIFICATE OF CHANGE | 2008-10-30 |
070313001088 | 2007-03-13 | CERTIFICATE OF PUBLICATION | 2007-03-13 |
061212000257 | 2006-12-12 | ARTICLES OF ORGANIZATION | 2006-12-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State