Name: | AFRO-ED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2020 (4 years ago) |
Entity Number: | 5849089 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RQM3W9NHD7Q5 | 2024-04-27 | 6152 LIEBIG AVE STE 2, BRONX, NY, 10471, 1008, USA | 6152 LIEBIG AVE STE 2, BRONX, NY, 10471, 1008, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.streakofmadness.com |
Congressional District | 15 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-02 |
Initial Registration Date | 2021-03-29 |
Entity Start Date | 2020-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 459120, 561499, 611699, 711510, 812990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VICTORIA N YAMBALA |
Role | MANAGING DIRECTOR |
Address | 6152 LIEBIG AVE STE 2, BRONX, NY, 10471, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | VICTORIA N YAMBALA |
Role | MANAGING DIRECTOR |
Address | 6152 LIEBIG AVE STE 2, BRONX, NY, 10471, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-08 | 2023-02-21 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-08 | 2023-02-21 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-01 | 2021-07-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-01 | 2021-07-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221001857 | 2023-02-21 | BIENNIAL STATEMENT | 2022-10-01 |
210708001576 | 2021-07-02 | CERTIFICATE OF PUBLICATION | 2021-07-02 |
201001010617 | 2020-10-01 | ARTICLES OF ORGANIZATION | 2020-10-01 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State