Search icon

ANCHORS EDGE OWNERS CORP.

Company Details

Name: ANCHORS EDGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1986 (39 years ago)
Entity Number: 1084650
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 40 RANDALL AVE, FREEPORT, NY, United States, 11520
Address: 40 Randall Ave, Freeport, AL, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TENERE MANAGEMENT GROUP LP DOS Process Agent 40 Randall Ave, Freeport, AL, United States, 11520

Chief Executive Officer

Name Role Address
SEAN BECKERT Chief Executive Officer 47 ANCHOR ST., 4712, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1998-06-24 2019-03-08 Address 23 K ANCHOR ST., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-06-24 2019-03-08 Address 2375 BEDFORD AVE. S., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1998-06-24 2019-03-08 Address 2375 BEDFORD AVE. S., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1996-07-15 1998-06-24 Address 2174 HEWLETT AVE., STE. 102, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1996-07-15 1998-06-24 Address 23 K ANCHOR STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1996-07-15 1998-06-24 Address C/O TOTAL COMMUNITY MANAGEMENT, 2174 HEWLETT AVE, SUITE 102, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-07-29 1996-07-15 Address %TOTAL COMMUNITY MANAGEMENT, 2174 HEWLETT AVE, SUITE 102, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-07-29 1996-07-15 Address %TOTAL COMMUNITY MANAGEMENT, 2174 HEWLETT AVE, SUITE 102, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-07-29 1996-07-15 Address %TOTAL COMMUNITY MANAGEMENT, 2174 HEWLETT AVE, SUITE 102, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-12-30 1993-07-29 Address C/O TOTAL COMMUNITY MANAGEMENT, 2174 HEWLETT AVE STE 102, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104003816 2023-01-04 BIENNIAL STATEMENT 2022-05-01
190308002040 2019-03-08 BIENNIAL STATEMENT 2018-05-01
000524002873 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980624002418 1998-06-24 BIENNIAL STATEMENT 1998-05-01
960715002128 1996-07-15 BIENNIAL STATEMENT 1996-05-01
930729002653 1993-07-29 BIENNIAL STATEMENT 1993-05-01
921230002071 1992-12-30 BIENNIAL STATEMENT 1992-05-01
B519176-7 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09
B361819-5 1986-05-21 CERTIFICATE OF INCORPORATION 1986-05-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State