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: | 60-05 44TH AVENUE / #D5, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENTA NAKAJIMA | Chief Executive Officer | 60-05 44TH AVENUE / #D5, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-05 44TH AVENUE / #D5, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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: 17 Jan 2025
Sources: New York Secretary of State