Search icon

AIFAM GROUP LLC

Company Details

Name: AIFAM GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2017 (8 years ago)
Entity Number: 5221340
ZIP code: 10606
County: New York
Place of Formation: New York
Address: attention michael hanisch, 50 main street, suite 1000, office 1007, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attention michael hanisch, 50 main street, suite 1000, office 1007, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
823199634
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-13 2024-11-14 Address 1025 westchester ave, ste 305, attention: michael hanisch, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2021-02-02 2023-02-13 Address 925 WESTCHESTER AVE,, SUITE 304, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2017-11-01 2021-02-02 Address 805 THIRD AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-10-20 2017-11-01 Address ATTN: TAKUMA AOYAMA, 805 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001423 2024-11-13 CERTIFICATE OF AMENDMENT 2024-11-13
230213001796 2023-02-13 CERTIFICATE OF AMENDMENT 2023-02-13
210202000071 2021-02-02 CERTIFICATE OF AMENDMENT 2021-02-02
171101000289 2017-11-01 CERTIFICATE OF MERGER 2017-11-01
171020000382 2017-10-20 ARTICLES OF ORGANIZATION 2017-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State