Name: | ALFAKS ASSET GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2008 (17 years ago) |
Entity Number: | 3680768 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MORRIS ALFAKS, 1407 BROADWAY, STE 2000, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALFAKS ASSET GROUP, LLC | DOS Process Agent | ATTN: MORRIS ALFAKS, 1407 BROADWAY, STE 2000, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2021-01-12 | Address | ATTN: MORRIS ALFAKS, 1407 BROADWAY, STE 2004, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-07-23 | 2012-08-21 | Address | ATTN: MORRIS ALFAKS, 1407 BROADWAY / SUITE 2004, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-06-05 | 2010-07-23 | Address | ATTN: ROBERT A SCHACHTER ESQ, 1345 AVE OF THE AMERICAS 31/FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060364 | 2021-01-12 | BIENNIAL STATEMENT | 2020-06-01 |
180409006731 | 2018-04-09 | BIENNIAL STATEMENT | 2016-06-01 |
140609006791 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120821002284 | 2012-08-21 | BIENNIAL STATEMENT | 2012-06-01 |
100723002508 | 2010-07-23 | BIENNIAL STATEMENT | 2010-06-01 |
090203000971 | 2009-02-03 | CERTIFICATE OF PUBLICATION | 2009-02-03 |
080605000450 | 2008-06-05 | ARTICLES OF ORGANIZATION | 2008-06-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State