Name: | NAF CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2012 (13 years ago) |
Entity Number: | 4186052 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O HFZ CAPITAL GROUP LLC | DOS Process Agent | 600 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2012-06-22 | Name | JAL CONSTRUCTION MANAGEMENT, LLC |
2012-01-09 | 2012-05-15 | Name | 11 E 68TH CONSTRUCTION MANAGER LLC |
2012-01-09 | 2015-05-05 | Address | 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-01-09 | 2015-05-05 | Address | 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727006154 | 2016-07-27 | BIENNIAL STATEMENT | 2016-01-01 |
150505000392 | 2015-05-05 | CERTIFICATE OF CHANGE | 2015-05-05 |
120919000580 | 2012-09-19 | CERTIFICATE OF PUBLICATION | 2012-09-19 |
120622000182 | 2012-06-22 | CERTIFICATE OF AMENDMENT | 2012-06-22 |
120515000385 | 2012-05-15 | CERTIFICATE OF AMENDMENT | 2012-05-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State