ANTHOS PROPERTY MANAGEMENT LLC

Name: | ANTHOS PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2014 (12 years ago) |
Entity Number: | 4514978 |
ZIP code: | 10954 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 121 W. NYACK ROAD SUITE 12, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ANTHOS PROPERTY MAMANGEMENT LLC | DOS Process Agent | 121 W. NYACK ROAD SUITE 12, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-11 | 2024-01-29 | Address | 121 W. NYACK ROAD SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2018-05-15 | 2018-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-02 | 2018-05-15 | Address | 121 W. NYACK RD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2014-01-16 | 2017-05-02 | Address | 25 SMITH STREET SUITE 302, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001942 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220127002919 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200107060635 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
181011000475 | 2018-10-11 | CERTIFICATE OF CHANGE | 2018-10-11 |
180515000233 | 2018-05-15 | CERTIFICATE OF CHANGE | 2018-05-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State