ANNUITY MANAGERS AGENCY LLC

Name: | ANNUITY MANAGERS AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2003 (22 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 2905026 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 CATHERINE PLACE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
C/O ANDREW J. CAVALIERE | DOS Process Agent | 11 CATHERINE PLACE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ANDREW J. CAVALIERE | Agent | 11 CATHERINE PLACE, KATONAH, NY, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-28 | Address | 11 CATHERINE PLACE, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2023-12-26 | 2023-12-28 | Address | 11 CATHERINE PLACE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2007-10-29 | 2023-12-26 | Address | 11 CATHERINE PLACE, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2007-10-29 | 2023-12-26 | Address | 11 CATHERINE PLACE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2007-05-25 | 2007-10-29 | Address | 300 MARTINE AVE, SUITE 9J, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002235 | 2023-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-27 |
231226002416 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
190502060150 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007406 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130522006250 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State