Search icon

ANCALAGON LLC

Company Details

Name: ANCALAGON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2001 (24 years ago)
Entity Number: 2675342
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 131 east 70th street, 2nd floor, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O JUDSON REALTY, LLC DOS Process Agent 131 east 70th street, 2nd floor, NEW YORK, NY, United States, 10021

Agent

Name Role Address
stephen h. judson Agent c/o judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U9J7ZJH7CY26
CAGE Code:
8X3U0
UEI Expiration Date:
2023-02-23

Business Information

Activation Date:
2022-01-26
Initial Registration Date:
2021-03-11

History

Start date End date Type Value
2022-08-17 2023-08-01 Address 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2022-08-17 2023-08-01 Address c/o judson realty, llc, 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2015-08-03 2022-08-17 Address ATTN: STEPHEN H. JUDSON, 145 EAST 57TH ST, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-08-07 2015-08-03 Address ATTN: STEPHEN H. JUDSON, 145 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-09-11 2013-08-07 Address ATTN: STEPHEN H. JUDSON, 145 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004814 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220817001910 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
210804000501 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805061722 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006336 2017-08-02 BIENNIAL STATEMENT 2017-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State