Search icon

AFI OF NEW YORK, INC.

Company Details

Name: AFI OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844376
ZIP code: 60625
County: Nassau
Place of Formation: Delaware
Address: 4929 N Ridgeway Ave, 18TH FLOOR, Chicago, IL, United States, 60625
Principal Address: ONE SOUTH WACKER DRIVE, 36 FLOOR, CHICAGO, IL, United States, 60606

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 4929 N Ridgeway Ave, 18TH FLOOR, Chicago, IL, United States, 60625

Chief Executive Officer

Name Role Address
ROBERT M WOLFBERG Chief Executive Officer ONE SOUTH WACKER DRIVE, 36 FLOOR, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2023-08-07 2023-08-07 Address ONE SOUTH WACKER DRIVE, 36 FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-08-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003490 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210825001542 2021-08-25 BIENNIAL STATEMENT 2021-08-25
SR-110876 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110877 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190820060194 2019-08-20 BIENNIAL STATEMENT 2019-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State