Search icon

ANP SOLUTIONS, LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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