Search icon

ANVIL CREATIVE GROUP, LLC

Company Details

Name: ANVIL CREATIVE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 2008 (17 years ago)
Date of dissolution: 14 Jan 2014
Entity Number: 3663065
ZIP code: 10005
County: Putnam
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-10-30 2013-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-31 2012-08-24 Address 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-24 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-24 2012-05-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140114000899 2014-01-14 ARTICLES OF DISSOLUTION 2014-01-14
130610001130 2013-06-10 CERTIFICATE OF CHANGE 2013-06-10
121030000487 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824001093 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120531002516 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100427002048 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080424000928 2008-04-24 ARTICLES OF ORGANIZATION 2008-04-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State