Name: | ANTERIAD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2015 (10 years ago) |
Entity Number: | 4734368 |
ZIP code: | 12207 |
County: | Westchester |
Foreign Legal Name: | ANTERIAD LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANTERIAD LLC, CONNECTICUT | 0630823 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-18 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-18 | 2023-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-07 | 2022-04-18 | Name | MERITB2B LLC |
2020-10-01 | 2022-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2022-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-17 | 2020-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-17 | 2020-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-24 | 2019-07-17 | Address | MERITDIRECT LLC, 2 INTERNATIONAL DR., STE. 300, RYE, NY, 10573, 1063, USA (Type of address: Service of Process) |
2018-01-03 | 2018-01-24 | Address | 2 INTERNATIONAL DRIVE, SUITE 300, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2015-03-31 | 2018-01-03 | Address | 8 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230311000622 | 2023-03-11 | BIENNIAL STATEMENT | 2023-03-01 |
220418000073 | 2022-04-15 | CERTIFICATE OF AMENDMENT | 2022-04-15 |
210507000375 | 2021-05-07 | CERTIFICATE OF AMENDMENT | 2021-05-07 |
210331060120 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
201001000442 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
190717000269 | 2019-07-17 | CERTIFICATE OF CHANGE | 2019-07-17 |
190315060450 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
180124000088 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
180103006142 | 2018-01-03 | BIENNIAL STATEMENT | 2017-03-01 |
150331000070 | 2015-03-31 | APPLICATION OF AUTHORITY | 2015-03-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State