Name: | ALFORD MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2015 (10 years ago) |
Date of dissolution: | 18 Jan 2022 |
Entity Number: | 4717313 |
ZIP code: | 11228 |
County: | Orange |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-18 | 2022-10-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-01-18 | 2022-10-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-02-27 | 2022-01-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-27 | 2022-01-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024000334 | 2022-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-03-11 |
220118000324 | 2022-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-18 |
160512000902 | 2016-05-12 | CERTIFICATE OF PUBLICATION | 2016-05-12 |
150227000143 | 2015-02-27 | ARTICLES OF ORGANIZATION | 2015-02-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State