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