Name: | AFFINIUS CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2008 (16 years ago) |
Entity Number: | 3748568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AFFINIUS CAPITAL MANAGEMENT LLC |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AFFINIUS CAPITAL MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-25 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-11-17 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-17 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-05 | 2021-11-17 | Address | 350 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-02 | 2016-12-05 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006932 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230425001375 | 2023-04-24 | CERTIFICATE OF AMENDMENT | 2023-04-24 |
221203000663 | 2022-12-03 | BIENNIAL STATEMENT | 2022-12-01 |
211117003063 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201221060048 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181218006846 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205008494 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006113 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121226006021 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101228002205 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State