Search icon

GENESIS ANCP LLC

Company Details

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

DOS Process Agent

Name Role Address
FILEJET INC. DOS Process Agent 42 BROADWAY FL 12, STE 12-300, NEW YORK, NY, United States, 10004

Agent

Name Role Address
FILEJET INC. Agent 42 BROADWAY, FL 12, STE 12-300, NEW YORK, NY, 10004

History

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)

Filings

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