Search icon

ALEX AND ANI, LLC

Branch

Company Details

Name: ALEX AND ANI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Branch of: ALEX AND ANI, LLC, Rhode Island (Company Number 000791108)
Entity Number: 4771198
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
ALEX AND ANI, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-04 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-09 2016-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001981 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210630001420 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604061197 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-71738 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601006635 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160217000651 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
150925000225 2015-09-25 CERTIFICATE OF CHANGE 2015-09-25
150609000077 2015-06-09 APPLICATION OF AUTHORITY 2015-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207887 Patent 2012-10-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-22
Termination Date 2013-08-02
Section 1126
Status Terminated

Parties

Name ALEX AND ANI, LLC
Role Plaintiff
Name REEP,
Role Defendant
1906929 Other Contract Actions 2019-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-25
Termination Date 2019-08-19
Section 1691
Status Terminated

Parties

Name ALEX AND ANI, LLC
Role Plaintiff
Name BANK OF AMERICA, N.A.,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State