Search icon

AF HOLDCO LLC

Company Details

Name: AF HOLDCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4336034
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-20 2018-05-21 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004277 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221219002884 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201222060356 2020-12-22 BIENNIAL STATEMENT 2020-12-01
SR-62423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060902 2019-01-02 BIENNIAL STATEMENT 2018-12-01
180521000998 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
161216006087 2016-12-16 BIENNIAL STATEMENT 2016-12-01
150224006308 2015-02-24 BIENNIAL STATEMENT 2014-12-01
121220000700 2012-12-20 ARTICLES OF ORGANIZATION 2012-12-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State