Search icon

ANI 88TH STREET LLC

Company Details

Name: ANI 88TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404701
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-09 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-17 2016-10-04 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-05-17 2016-09-09 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003849 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210511060152 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061440 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-63727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170516006110 2017-05-16 BIENNIAL STATEMENT 2017-05-01
161004000201 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04
160909006615 2016-09-09 BIENNIAL STATEMENT 2015-05-01
130723000939 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130517000021 2013-05-17 ARTICLES OF ORGANIZATION 2013-05-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State