Search icon

AFRO-ED, LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

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)

Filings

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