Name: | ADAF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2011 (13 years ago) |
Entity Number: | 4130425 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-15 | 2018-04-05 | Address | 6520 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005260 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220314003130 | 2022-03-14 | BIENNIAL STATEMENT | 2021-08-01 |
SR-58271 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405000560 | 2018-04-05 | CERTIFICATE OF CHANGE | 2018-04-05 |
120124000413 | 2012-01-24 | CERTIFICATE OF PUBLICATION | 2012-01-24 |
110815000130 | 2011-08-15 | APPLICATION OF AUTHORITY | 2011-08-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State