Search icon

AYENORF ENTERPRISES LLC

Company Details

Name: AYENORF ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345428
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: We are a NYC based company that specializes in Construction, General Contractor services, and Home & Commercial Installations.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-902-3767

Website http://www.installs-r-us.com

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-09-30 2024-05-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-13 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-13 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-22 2018-06-13 Address 2743 GILLMORE STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Registered Agent)
2018-05-22 2018-06-13 Address 2743 GILLMORE STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001633 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220930000223 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012805 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220531002382 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200513060329 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180613000062 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
180522010023 2018-05-22 ARTICLES OF ORGANIZATION 2018-05-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State