Search icon

ANOMALY PARTNERS LLC

Company Details

Name: ANOMALY PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2011 (14 years ago)
Entity Number: 4050277
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANOMALY COMMUNICATIONS 401(K) PLAN 2012 274483663 2013-09-19 ANOMALY PARTNERS, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 541400
Sponsor’s telephone number 9175952213
Plan sponsor’s address 536 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 274483663
Plan administrator’s name ANOMALY PARTNERS, LLC
Plan administrator’s address 536 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 9175952213

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing RODNEY CASIMIR

DOS Process Agent

Name Role Address
ANOMALY PARTNERS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-02-04 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-25 2019-02-04 Address 536 BROADWAY 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17 2013-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-02 2011-06-17 Address 536 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003117 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001604 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061670 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060713 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-56547 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007358 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130225006349 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110617000057 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
110202000537 2011-02-02 APPLICATION OF AUTHORITY 2011-02-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State