Name: | ANNKISSAM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2020 (4 years ago) |
Entity Number: | 5824951 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 617-401-2480
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANNKISSAM LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-11 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-11 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-31 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003053 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230211000132 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
220928031576 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220801001866 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200831000401 | 2020-08-31 | APPLICATION OF AUTHORITY | 2020-08-31 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State