Search icon

ANCHOR BOOKKEEPING, LLC

Company Details

Name: ANCHOR BOOKKEEPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699272
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 439 MANOR RIDGE RD, PELHAM, NY, United States, 10803

Agent

Name Role Address
ALYSSA CONSTANT Agent 439 MANOR RIDGE RD, PELHAM, NY, 10803

DOS Process Agent

Name Role Address
ALYSSA CONSTANT DOS Process Agent 439 MANOR RIDGE RD, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2021-09-10 2025-01-16 Address 439 MANOR RIDGE RD, PELHAM, NY, 10803, USA (Type of address: Registered Agent)
2021-09-10 2025-01-16 Address 439 MANOR RIDGE RD, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2020-12-30 2021-09-10 Address 439 MANOR RIDGE RD, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2020-12-30 2021-09-10 Address 439 MANOR RIDGE RD, PELHAM, NY, 10803, USA (Type of address: Registered Agent)
2017-08-09 2021-09-10 Name K&A BOOKKEEPING, LLC
2015-01-23 2020-12-30 Address 103 PARK LANE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2015-01-23 2020-12-30 Address 103 PARK LANE, WEST HARRISON, NY, 10604, USA (Type of address: Registered Agent)
2015-01-23 2017-08-09 Name KP BOOKKEEPING SERVICES, LLC

Filings

Filing Number Date Filed Type Effective Date
250116003306 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230113003967 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210910001298 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
210104060373 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201230000373 2020-12-30 CERTIFICATE OF CHANGE 2020-12-30
190102060099 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170809000629 2017-08-09 CERTIFICATE OF AMENDMENT 2017-08-09
170303006920 2017-03-03 BIENNIAL STATEMENT 2017-01-01
150519000381 2015-05-19 CERTIFICATE OF PUBLICATION 2015-05-19
150123010127 2015-01-23 ARTICLES OF ORGANIZATION 2015-01-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State