Name: | ANOMALY ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2016 (9 years ago) |
Entity Number: | 5032666 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Dock St Ste 112, Stamford, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANOMALY ENTERTAINMENT INC. | DOS Process Agent | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW KELLY | Chief Executive Officer | 60 STRATFORD LANE, HASTINGS ON HUDSON YORK, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 60 STRATFORD LANE, HASTINGS ON HUDSON YORK, NY, 10706, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-03 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-16 | 2025-01-21 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001353 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
201116060389 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181119006813 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161102010279 | 2016-11-02 | CERTIFICATE OF INCORPORATION | 2016-11-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State