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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK SHREYBERG | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
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) |
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