Search icon

ANYA LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., APT. 18F, NEW YORK, NY, United States, 10005

History

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)

Filings

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