Name: | ANYA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3342975 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., APT. 18F, 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., APT. 18F, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2024-05-12 | Address | 1500 PALISADES AVE, APT. 18F, FORT LEE, NJ, 07024, 5353, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-26 | 2020-04-01 | Address | 1500 PALISADES AVE, APT. 18F, FORT LEE, NJ, 07024, 5353, USA (Type of address: Service of Process) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-16 | 2018-04-26 | Address | 21 HAWTHORNE TERRACE, LEONIA, NJ, 07605, USA (Type of address: Service of Process) |
2008-04-15 | 2010-04-16 | Address | 21 HAWTHORNE TERRACE, LEONIA, NJ, 07605, USA (Type of address: Service of Process) |
2006-04-03 | 2012-06-06 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-04-03 | 2008-04-15 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240512000043 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
220412000773 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200401060263 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-92387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426006021 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
140623002308 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120606000115 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
120523002396 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100416002337 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080415002456 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State