Name: | AFLEX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Nov 2011 (13 years ago) |
Entity Number: | 4162199 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-24 | 2016-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-04 | 2012-10-24 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-11-04 | 2012-10-24 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160512000991 | 2016-05-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-05-12 |
131121006262 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
121024000226 | 2012-10-24 | CERTIFICATE OF CHANGE | 2012-10-24 |
111104000650 | 2011-11-04 | ARTICLES OF ORGANIZATION | 2011-11-04 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State