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
Name | Role | Address |
---|---|---|
TENERE MANAGEMENT GROUP LP | DOS Process Agent | 40 Randall Ave, Freeport, AL, United States, 11520 |
Name | Role | Address |
---|---|---|
SEAN BECKERT | Chief Executive Officer | 47 ANCHOR ST., 4712, FREEPORT, NY, United States, 11520 |
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) |
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