Name: | ANDERSAACS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2016 (9 years ago) |
Entity Number: | 5028122 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 447 BROADWAY 2ND FLOOR #763, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HEATHER ANDERSEN | Agent | 447 BROADWAY 2ND FLOOR #763, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
HEATHER ANDERSEN | DOS Process Agent | 447 BROADWAY 2ND FLOOR #763, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-10-02 | Address | 447 BROADWAY 2ND FLOOR #763, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2024-08-29 | 2024-10-02 | Address | 447 BROADWAY 2ND FLOOR #763, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-10-25 | 2024-08-29 | Address | 354 BROOME ST., #41, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2016-10-25 | 2024-08-29 | Address | 354 BROOME ST., #41, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005685 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
240829001627 | 2024-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-26 |
220131001323 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
190502061208 | 2019-05-02 | BIENNIAL STATEMENT | 2018-10-01 |
170329000859 | 2017-03-29 | CERTIFICATE OF PUBLICATION | 2017-03-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State