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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEX AND ANI, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State