Name: | AFTERHOURSENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2017 (8 years ago) |
Entity Number: | 5070684 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-06-07 | Address | 2061 atlantic ave, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2024-02-05 | 2024-03-01 | Address | 616 SAINT MARKS AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2019-08-19 | 2024-02-05 | Address | 616 SAINT MARKS AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2017-01-19 | 2019-08-19 | Address | 271-B CADMAN PLAZA E., SUITE 23544, BROOKLYN, NY, 11202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607000060 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
240301062439 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
240205000681 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210126060496 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190819000950 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
170501000885 | 2017-05-01 | CERTIFICATE OF CHANGE | 2017-05-01 |
170413000209 | 2017-04-13 | CERTIFICATE OF PUBLICATION | 2017-04-13 |
170119000512 | 2017-01-19 | ARTICLES OF ORGANIZATION | 2017-01-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State