Search icon

ANEXIA, INC.

Company Details

Name: ANEXIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362357
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANEXIA, INC. - 401(K) 2020 331227190 2021-09-23 ANEXIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 518210
Sponsor’s telephone number 6092406405
Plan sponsor’s address 152 W 57TH STREET, 54TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing LISA ROGERS
ANEXIA, INC. - 401(K) 2019 331227190 2020-11-04 ANEXIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 518210
Sponsor’s telephone number 6092406405
Plan sponsor’s address 152 W 57TH STREET, 54TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-11-04
Name of individual signing LISA ROGERS
ANEXIA, INC. - 401(K) 2018 331227190 2020-11-04 ANEXIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 518210
Sponsor’s telephone number 6092406405
Plan sponsor’s address 152 W 57TH STREET, 54TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-11-04
Name of individual signing LISA ROGERS

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2013-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62878 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130220000136 2013-02-20 APPLICATION OF AUTHORITY 2013-02-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State