Search icon

ANTHONY AURRICHIO, INC.

Company Details

Name: ANTHONY AURRICHIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1955 (69 years ago)
Entity Number: 105678
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 510 MIDLAND AVE, LF, YONKERS, NY, United States, 10704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL AURRICHIO Chief Executive Officer 510 MIDLAND AVE, LF, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
ANTHONY AURRICHIO INC. DOS Process Agent 510 MIDLAND AVE, LF, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 510 MIDLAND AVE, LF, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-09-16 2025-03-14 Address 510 MIDLAND AVE, LF, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-09-16 2025-03-14 Address 510 MIDLAND AVE, LF, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1955-11-29 2011-09-16 Address 750 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
1955-11-29 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314002149 2025-03-14 BIENNIAL STATEMENT 2025-03-14
110916002066 2011-09-16 BIENNIAL STATEMENT 2009-11-01
B655917-2 1988-06-24 ANNULMENT OF DISSOLUTION 1988-06-24
B309995-2 1986-01-14 ASSUMED NAME CORP INITIAL FILING 1986-01-14
DP-8883 1969-12-15 DISSOLUTION BY PROCLAMATION 1969-12-15
9160-129 1955-11-29 CERTIFICATE OF INCORPORATION 1955-11-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State