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