Name: | ANDERSON, ALEX & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465587 |
ZIP code: | 10005 |
County: | Madison |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
49AN1154847 | LIMITED LIABILITY BROKER | 2025-07-28 |
49BA1154851 | LIMITED LIABILITY BROKER | 2025-10-14 |
30CI1053363 | ASSOCIATE BROKER | 2025-05-13 |
30MC1048402 | ASSOCIATE BROKER | 2024-12-31 |
30TO1181900 | ASSOCIATE BROKER | 2026-05-17 |
109914710 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-16 | 2013-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-05-16 | 2013-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-23 | 2011-05-16 | Address | 80 STATE ST, 6TH FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-01-22 | 2011-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-22 | 2009-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001119 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230109002966 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210106061600 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45926 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45925 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060820 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109006191 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006174 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
131219006157 | 2013-12-19 | BIENNIAL STATEMENT | 2013-01-01 |
130410000438 | 2013-04-10 | CERTIFICATE OF CHANGE | 2013-04-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State