Search icon

ANNALY CRE LLC

Company Details

Name: ANNALY CRE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2009 (15 years ago)
Entity Number: 3859337
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1602753 1211 AVENUE OF THE AMERICAS, 41FL, NEW YORK, NY, 10036 1211 AVENUE OF THE AMERICAS, 41FL, NEW YORK, NY, 10036 212-696-0100

Filings since 2020-02-14

Form type ABS-15G
File number 025-01611
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Filings since 2017-02-07

Form type ABS-15G
File number 025-01611
Filing date 2017-02-07
File View File

Filings since 2016-02-02

Form type ABS-15G
File number 025-01611
Filing date 2016-02-02
Reporting date 2015-12-31
File View File

Filings since 2015-01-28

Form type ABS-15G
File number 025-01611
Filing date 2015-01-28
Reporting date 2014-12-31
File View File

Filings since 2014-05-08

Form type ABS-15G
File number 025-01611
Filing date 2014-05-08
Reporting date 2014-03-31
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-05-25 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-16 2022-05-25 Address 1211 AVE OF AMERICAS, 41 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-09-23 2015-09-16 Address 1211 AVENUE OF THE AMERICAS, SUITE 2902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918002969 2023-09-18 BIENNIAL STATEMENT 2023-09-01
220525000192 2022-05-24 CERTIFICATE OF CHANGE BY ENTITY 2022-05-24
210901002880 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060351 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006700 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150916006218 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130918006299 2013-09-18 BIENNIAL STATEMENT 2013-09-01
130530000652 2013-05-30 CERTIFICATE OF AMENDMENT 2013-05-30
111004002509 2011-10-04 BIENNIAL STATEMENT 2011-09-01
091210000041 2009-12-10 CERTIFICATE OF PUBLICATION 2009-12-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State