Search icon

ABF INTERMEDIATE HOLDINGS, LLC

Company Details

Name: ABF INTERMEDIATE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2013 (11 years ago)
Entity Number: 4447996
ZIP code: 10005
County: Westchester
Foreign Legal Name: ABF INTERMEDIATE HOLDINGS, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-03-06 2021-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-06 2021-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-07 2019-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-07 2019-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-20 2016-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-20 2016-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210915001413 2021-09-15 CERTIFICATE OF AMENDMENT 2021-09-15
191108060248 2019-11-08 BIENNIAL STATEMENT 2019-08-01
190306000441 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
170802006135 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170322006215 2017-03-22 BIENNIAL STATEMENT 2015-08-01
160607000402 2016-06-07 CERTIFICATE OF CHANGE 2016-06-07
131114000019 2013-11-14 CERTIFICATE OF PUBLICATION 2013-11-14
130820000397 2013-08-20 APPLICATION OF AUTHORITY 2013-08-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State