Entity Name: | AFFECTLAYER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2020 (5 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | F20000002473 |
FEI/EIN Number | 47-3824382 |
Address: | 465 California St. Suite 600, San Francisco, CA, 94104, US |
Mail Address: | 465 CALIFORNIA ST., SUITE 600, SAN FRANCISCO, CA, 94104, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
Raanani Roy | Director | 465 CALIFORNIA ST., SUITE 600, SAN FRANCISCO, CA, 94104 |
RITTER GORDON | Director | 465 CALIFORNIA ST., SUITE 600, SAN FRANCISCO, CA, 94104 |
SUBOTOVSKY SANTI | Director | 465 CALIFORNIA ST., SUITE 600, SAN FRANCISCO, CA, 94104 |
TUNGUZ TOMASZ | Director | 465 CALIFORNIA ST., SUITE 600, SAN FRANCISCO, CA, 94104 |
Name | Role | Address |
---|---|---|
BENTON JAMES | Chief Executive Officer | 465 CALIFORNIA ST., SUITE 600, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 465 California St. Suite 600, San Francisco, CA 94104 | No data |
Name | Date |
---|---|
Withdrawal | 2022-01-03 |
ANNUAL REPORT | 2021-02-01 |
Foreign Profit | 2020-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State