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