AAF HOLDINGS LLC

Name: | AAF HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4061895 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 133 w. 22nd street, unit 4j, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 133 w. 22nd street, unit 4j, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELISABETH M. KOVAC | Agent | 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-24 | Address | 133 W. 22nd St, Unit 4J, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2025-06-11 | 2025-06-24 | Address | 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2024-02-05 | 2025-06-11 | Address | 133 w. 22nd street, unit 4j, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2024-02-05 | 2025-06-11 | Address | 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2024-01-27 | 2024-02-05 | Address | 133 w. 22nd street, unit 41, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624004338 | 2025-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-24 |
250611003414 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
240205000867 | 2024-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-02 |
240127000309 | 2024-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-26 |
110826000753 | 2011-08-26 | CERTIFICATE OF PUBLICATION | 2011-08-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State