Search icon

AN FINANCIAL SERVICES, LLC

Company Details

Name: AN FINANCIAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 1997 (27 years ago)
Entity Number: 2176026
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O ALBERT NAGGAR, 208 E 57TH ST 33RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ALBERT NAGGAR, 208 E 57TH ST 33RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-20 2013-09-30 Address C/O ALBERT NASSAR, 950 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2007-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-29 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-29 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25951 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130930002169 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110819002643 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090804003138 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070820002437 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051004002291 2005-10-04 BIENNIAL STATEMENT 2005-08-01
011219002254 2001-12-19 BIENNIAL STATEMENT 2001-08-01
000118001069 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
970829000207 1997-08-29 APPLICATION OF AUTHORITY 1997-08-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State