Name: | ANNWALKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2020 (5 years ago) |
Entity Number: | 5827209 |
ZIP code: | 12207 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900OTO0DM205NHD40 | 5827209 | US-NY | GENERAL | ACTIVE | 2020-09-02 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 2112 Brook Hill Ridge Drive, Chesterfield, US-MO, US, 63017 |
Registration details
Registration Date | 2020-09-24 |
Last Update | 2024-09-10 |
Status | ISSUED |
Next Renewal | 2025-10-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5827209 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-14 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-02 | 2022-12-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-09-02 | 2022-12-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000874 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
221214000621 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
220902001813 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
201221000168 | 2020-12-21 | CERTIFICATE OF PUBLICATION | 2020-12-21 |
200902010547 | 2020-09-02 | ARTICLES OF ORGANIZATION | 2020-09-02 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State