Name: | ANIMATED ADVOCACY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589399 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 304 UNION STREET, BROOKLYN, NY, United States, 11231 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ANIMATED ADVOCACY, LLC | DOS Process Agent | 304 UNION STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-07 | 2025-02-04 | Address | 304 UNION STREET, BROOKLYN, NY, 11231, 4612, USA (Type of address: Service of Process) |
2012-04-05 | 2022-06-07 | Address | 304 UNION STREET, BROOKLYN, NY, 11231, 4612, USA (Type of address: Service of Process) |
2001-01-03 | 2012-04-05 | Address | 45 JOHN ST SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-01-03 | 2025-02-04 | Address | 45 JOHN ST SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002602 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230106001456 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
220607000073 | 2021-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-26 |
210204061466 | 2021-02-04 | BIENNIAL STATEMENT | 2021-01-01 |
190201002014 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
120405000852 | 2012-04-05 | CERTIFICATE OF CHANGE | 2012-04-05 |
010103000164 | 2001-01-03 | ARTICLES OF ORGANIZATION | 2001-01-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State