Name: | AFFILIATE ASSET SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2015 (10 years ago) |
Entity Number: | 4788927 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 678-567-4343
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2029874-DCA | Inactive | Business | 2015-10-27 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210707001123 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190717060513 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72177 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72178 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170728006282 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150918000162 | 2015-09-18 | CERTIFICATE OF PUBLICATION | 2015-09-18 |
150714000215 | 2015-07-14 | APPLICATION OF AUTHORITY | 2015-07-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3291317 | RENEWAL | INVOICED | 2021-02-03 | 150 | Debt Collection Agency Renewal Fee |
2962883 | RENEWAL | INVOICED | 2019-01-16 | 150 | Debt Collection Agency Renewal Fee |
2543436 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2203533 | LICENSE | INVOICED | 2015-10-27 | 113 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State