Search icon

ALLFI INC.

Company Details

Name: ALLFI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785594
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK SHREYBERG Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-13 2023-07-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-13 2023-07-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-02-27 2023-07-04 Address 3804 POPLAR AVENUE, SUITE 1K, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2019-02-27 2023-03-13 Address 3804 POPLAR AVENUE, SUITE 1K, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2018-01-30 2019-02-27 Address 3052 BRIGHTON 1ST STREET, SUITE 501, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-01-30 2019-02-27 Address 3052 BRIGHTO 1ST STREET, SUITE 501, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2015-07-07 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-07-07 2018-01-30 Address 20 OCEAN COURT #6H, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-07-07 2018-01-30 Address 20 OCEAN COURT #6H, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230704000106 2023-07-04 BIENNIAL STATEMENT 2023-07-01
230313002493 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
190227000257 2019-02-27 CERTIFICATE OF CHANGE 2019-02-27
180130000371 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
160126000647 2016-01-26 CERTIFICATE OF AMENDMENT 2016-01-26
150707000554 2015-07-07 CERTIFICATE OF INCORPORATION 2015-07-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State