Name: | KAFFA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2016 (9 years ago) |
Entity Number: | 4954632 |
ZIP code: | 11228 |
County: | Bronx |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XECFFJ1NGVQ9 | 2024-11-14 | 1266 BOSTON RD, BRONX, NY, 10456, 3659, USA | 1266 BOSTON ROAD, BRONX, NY, 10456, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 15 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-05 |
Initial Registration Date | 2023-09-28 |
Entity Start Date | 2016-05-27 |
Fiscal Year End Close Date | Apr 30 |
Service Classifications
NAICS Codes | 339920, 423910, 541611, 541990, 611430, 611620, 624190, 713940 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AYODELE SAROMI |
Address | 1266 BOSTON ROAD, BRONX, NY, 10456, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AYODELE SAROMI |
Address | 1266 BOSTON ROAD, BRONX, NY, 10456, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-27 | 2023-09-02 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-27 | 2023-09-02 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000012 | 2023-09-02 | BIENNIAL STATEMENT | 2022-05-01 |
210917001150 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
160830000744 | 2016-08-30 | CERTIFICATE OF PUBLICATION | 2016-08-30 |
160527000640 | 2016-05-27 | ARTICLES OF ORGANIZATION | 2016-05-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State