Search icon

ANYWHERE LEADS INC.

Company Details

Name: ANYWHERE LEADS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2020 (5 years ago)
Entity Number: 5696132
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Foreign Legal Name: ANYWHERE LEADS INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 175 Park Ave., Madison, NJ, United States, 07940

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
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SUSAN YANNACCONE Chief Executive Officer 175 PARK AVE., MADISON, NJ, United States, 07940

History

Start date End date Type Value
2024-02-09 2025-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-09 2025-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-08 2024-02-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-08 2024-02-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-07-15 2023-04-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-01-27 2022-07-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000311 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240209001238 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
230408000424 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
220715002804 2022-07-14 CERTIFICATE OF AMENDMENT 2022-07-14
200127000597 2020-01-27 APPLICATION OF AUTHORITY 2020-01-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State