Name: | ANKONG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2009 (16 years ago) |
Entity Number: | 3758356 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 703, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WEI YUE SUN | Agent | 139 CENTRE STREET, SUITE 703, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 139 CENTRE STREET, SUITE 703, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-13 | 2010-05-26 | Address | LAM WANG & COMPANY LLP, 307 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-08-13 | 2010-05-26 | Address | LAM WANG & COMPANY LLP, 307 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-01-02 | 2009-08-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-01-02 | 2009-08-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111061164 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
201130060569 | 2020-11-30 | BIENNIAL STATEMENT | 2019-01-01 |
110421002102 | 2011-04-21 | BIENNIAL STATEMENT | 2011-01-01 |
100526000530 | 2010-05-26 | CERTIFICATE OF CHANGE | 2010-05-26 |
090813000369 | 2009-08-13 | CERTIFICATE OF CHANGE | 2009-08-13 |
090327000653 | 2009-03-27 | CERTIFICATE OF PUBLICATION | 2009-03-27 |
090102000527 | 2009-01-02 | ARTICLES OF ORGANIZATION | 2009-01-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State