Name: | ALEFANZ CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2016 (8 years ago) |
Date of dissolution: | 22 Mar 2021 |
Entity Number: | 5022888 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-13 | 2022-10-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-10-13 | 2022-10-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221016000140 | 2022-02-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-02-23 |
210322001030 | 2021-03-22 | ARTICLES OF DISSOLUTION | 2021-03-22 |
201014060127 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181003006650 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
170213000030 | 2017-02-13 | CERTIFICATE OF PUBLICATION | 2017-02-13 |
161013000509 | 2016-10-13 | ARTICLES OF ORGANIZATION | 2016-10-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State