Search icon

ANACONDA, INC.

Company Details

Name: ANACONDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2017 (7 years ago)
Entity Number: 5216010
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1108 Lavaca Street, Suite 110-645, AUSTIN, TX, United States, 78701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER Z WANG Chief Executive Officer 1108 LAVACA STREET, SUITE 110-645, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 1108 LAVACA STREET, SUITE 110-645, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 815 BRAZOS ST, STE A #558, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 815 BRAZOS ST, STE A #558, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-22 Address 815 BRAZOS ST, STE A #558, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-22 Address 1108 LAVACA STREET, SUITE 110-645, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1108 LAVACA STREET, SUITE 110-645, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-01-22 Address 315 HUDSON STREET SECOND FLOOR, SUITE 126, 127, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-10-02 2024-01-22 Address 315 HUDSON STREET SECOND FLOOR, SUITE 126, 127, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-07-22 2023-10-02 Address 815 BRAZOS ST, STE A #558, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2017-10-11 2023-10-02 Address 315 HUDSON STREET SECOND FLOOR, SUITE 126, 127, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001659 2024-01-19 CERTIFICATE OF CHANGE BY ENTITY 2024-01-19
231002002134 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001001417 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200722060177 2020-07-22 BIENNIAL STATEMENT 2019-10-01
190724000747 2019-07-24 CERTIFICATE OF AMENDMENT 2019-07-24
171011000485 2017-10-11 APPLICATION OF AUTHORITY 2017-10-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State