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 |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ANOMALY PARTNERS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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