Name: | GENESIS ANCP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5092883 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 42 BROADWAY FL 12, STE 12-300, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-433-1336
Name | Role | Address |
---|---|---|
FILEJET INC. | DOS Process Agent | 42 BROADWAY FL 12, STE 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | Agent | 42 BROADWAY, FL 12, STE 12-300, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2025-02-19 | Address | 42 BROADWAY FL 12, STE 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2023-12-18 | 2025-02-19 | Address | 42 BROADWAY, FL 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-10-31 | 2023-12-18 | Address | 41 BROADWAY FL 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process) |
2023-10-31 | 2023-12-18 | Address | 41 BROADWAY FLoor 12, SuiTE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-10-25 | 2023-10-31 | Address | C/O GENESIS COMPANIES, 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2021-06-16 | 2023-10-25 | Address | C/O GENESIS COMPANIES, 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2017-02-28 | 2021-06-16 | Address | C/O GENESIS COMPANIES, 594 BROADWAY, SUITE 804, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219004273 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
231218004092 | 2023-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-18 |
231031001093 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
231025001621 | 2023-10-25 | BIENNIAL STATEMENT | 2023-02-01 |
210616060176 | 2021-06-16 | BIENNIAL STATEMENT | 2021-02-01 |
200929060209 | 2020-09-29 | BIENNIAL STATEMENT | 2019-02-01 |
170503000242 | 2017-05-03 | CERTIFICATE OF PUBLICATION | 2017-05-03 |
170228000302 | 2017-02-28 | ARTICLES OF ORGANIZATION | 2017-02-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State