Search icon

ANNALY CREDIT OPPORTUNITIES GP LLC

Company Details

Name: ANNALY CREDIT OPPORTUNITIES GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263479
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
c/o CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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 STREET, 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, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102003970 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220524003355 2022-05-24 CERTIFICATE OF CHANGE BY ENTITY 2022-05-24
220104002975 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200106060748 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-108309 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108308 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180109000511 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State