ANNALY CAPITAL MANAGEMENT, INC.

Name: | ANNALY CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1999 (26 years ago) |
Entity Number: | 2363564 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1211 AVE OF AMERICAS, 41 FL, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID L. FINKELSTEIN | Chief Executive Officer | 1211 AVE OF AMERICAS, 41 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 1211 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 1211 AVE OF AMERICAS, 41 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-20 | 2025-04-04 | Address | 1211 AVE OF AMERICAS, 41 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 1211 AVE OF AMERICAS, 41 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000336 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230420002805 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
220524003354 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
210428060379 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
210111000046 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State