Name: | ANAGENESIS CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2015 (9 years ago) |
Entity Number: | 4842859 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-20 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-05 | 2018-11-20 | Address | ATTN: GERALD CHANEY, 575 FIFTH AVENUE, 14FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-10-30 | 2018-11-05 | Address | ATTN: GERALD CHANEY, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004060440 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-109601 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109602 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181120000518 | 2018-11-20 | CERTIFICATE OF CHANGE | 2018-11-20 |
181105006210 | 2018-11-05 | BIENNIAL STATEMENT | 2017-10-01 |
151030000536 | 2015-10-30 | APPLICATION OF AUTHORITY | 2015-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State