Search icon

AFAK SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, 2098, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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