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