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