Name: | ANNALY CREDIT OPPORTUNITIES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2018 (7 years ago) |
Entity Number: | 5263092 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-24 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-24 | 2024-01-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-06 | 2022-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003843 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220524003329 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
220104003000 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200106060726 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
SR-108307 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108306 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180109000096 | 2018-01-09 | APPLICATION OF AUTHORITY | 2018-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State