Name: | ANNEX CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2004 (21 years ago) |
Entity Number: | 3105544 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-23 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-23 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89975 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89974 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905007083 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160907006109 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140908006541 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
130306001014 | 2013-03-06 | CERTIFICATE OF CHANGE | 2013-03-06 |
121107006024 | 2012-11-07 | BIENNIAL STATEMENT | 2012-09-01 |
100921002846 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080904002201 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060918002237 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State