Name: | AFAK SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2008 (16 years ago) |
Entity Number: | 3709282 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, 2098, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST, 2098, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-28 | 2020-08-05 | Address | 1639 SLEEPY HOLLOW RD, 2098, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
2012-08-30 | 2012-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-14 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-14 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060628 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-99215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806006520 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160805006290 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140912006040 | 2014-09-12 | BIENNIAL STATEMENT | 2014-08-01 |
120928002045 | 2012-09-28 | BIENNIAL STATEMENT | 2012-08-01 |
120830001048 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120820001041 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
100924002089 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
080814000807 | 2008-08-14 | ARTICLES OF ORGANIZATION | 2008-08-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State