Name: | ANP SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2018 (7 years ago) |
Entity Number: | 5330763 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XMGHLKGGGE79 | 2022-10-05 | 555 10TH AVENUE #24N, NEW YORK, NY, 10018, 0231, USA | 555 10TH AVENUE #24N, NEW YORK, NY, 10018, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-09-08 |
Initial Registration Date | 2019-11-18 |
Entity Start Date | 2018-04-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 484110, 484121, 488510, 541512, 541513, 541519, 611420, 811212 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NYDIA DIXON |
Address | 555 10TH AVENUE #24N, NEW YORK, NY, 10018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NYDIA DIXON |
Address | 555 10TH AVENUE #24N, NEW YORK, NY, 10018, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-26 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-26 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000795 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023114 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200427060449 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180719000543 | 2018-07-19 | CERTIFICATE OF PUBLICATION | 2018-07-19 |
180426010625 | 2018-04-26 | ARTICLES OF ORGANIZATION | 2018-04-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State