Search icon

ANY LIMIT, INC.

Company Details

Name: ANY LIMIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (16 years ago)
Entity Number: 3747096
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 850 W. Town and Country Rd, 104, WOODSIDE, NY, United States, 11377
Principal Address: 850 W. Town and Country Rd, 104, Orange, CA, United States, 92868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENTA NAKAJIMA Chief Executive Officer 850 W. TOWN AND COUNTRY RD, 104, ORANGE, CA, United States, 92868

DOS Process Agent

Name Role Address
ANY LIMIT, INC. DOS Process Agent 850 W. Town and Country Rd, 104, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 60-05 44TH AVENUE / #D5, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-12-15 2025-02-06 Address 60-05 44TH AVENUE / #D5, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-12-15 2025-02-06 Address 60-05 44TH AVENUE / #D5, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2010-08-17 2010-12-15 Address 60-05 44TH AVE APT. #D5, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-11-26 2010-08-17 Address 13-10 33RD AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2008-11-26 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206003047 2025-02-06 BIENNIAL STATEMENT 2025-02-06
201116060314 2020-11-16 BIENNIAL STATEMENT 2020-11-01
161102007222 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141114006220 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121108006217 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101215002108 2010-12-15 BIENNIAL STATEMENT 2010-11-01
100817000813 2010-08-17 CERTIFICATE OF CHANGE 2010-08-17
081126000147 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State