Search icon

AFRIMADE LLC

Company Details

Name: AFRIMADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977468
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLCPEGPLYSD9 2022-07-14 18 ELMHURST DRIVE, OLD WESTBURY, NY, 11568, 1008, USA 18 ELMHURST DRIVE, OLD WESTBURY, NY, 11568, 1008, USA

Business Information

Doing Business As SAREP + ROSE
Division Name SAREP + ROSE
Division Number 1
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-29
Initial Registration Date 2021-03-09
Entity Start Date 2016-07-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424330, 424340, 442299, 448210, 448320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN SIRLEAF
Address 18 ELMHURST DRIVE, OLD WESTBURY, NY, 11568, USA
Government Business
Title PRIMARY POC
Name ROBIN SIRLEAF
Address 18 ELMHURST DRIVE, OLD WESTBURY, NY, 11568, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2022-10-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-07-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-07-14 2022-10-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006002721 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
220928015092 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220321001466 2022-03-21 BIENNIAL STATEMENT 2020-07-01
160714010115 2016-07-14 ARTICLES OF ORGANIZATION 2016-07-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State