Search icon

990 ANDERSON CORP.

Company Details

Name: 990 ANDERSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1956 (69 years ago)
Entity Number: 109427
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2432 GRAND CONCOURSE #507, Suite 400, BRONX, NY, United States, 10458
Principal Address: SCHUR MANAGEMENT, 2432 GRAND CONCOURSE #400, BRONX, NY, United States, 10458

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
SCHUR MANAGEMENT CO, LTD DOS Process Agent 2432 GRAND CONCOURSE #507, Suite 400, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
IRENE ALKOFF Chief Executive Officer C/O SCHUR MANAGEMENT CO, LTD, 2432 GRAND CONCOURSE STE 507, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-06-03 2024-06-03 Address STEINFINK & NAPOLEON, 709 WESTCHESTER AVE SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address C/O SCHUR MANAGEMENT CO, LTD, 2432 GRAND CONCOURSE STE 507, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2006-07-31 2024-06-03 Address 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1998-06-22 2006-07-31 Address 80 GRASSLANDS ROAD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Service of Process)
1996-06-25 2024-06-03 Address STEINFINK & NAPOLEON, 709 WESTCHESTER AVE SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603003866 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220214002900 2022-02-14 BIENNIAL STATEMENT 2022-02-14
060731000376 2006-07-31 CERTIFICATE OF CHANGE 2006-07-31
980622000137 1998-06-22 CERTIFICATE OF CHANGE 1998-06-22
960625002200 1996-06-25 BIENNIAL STATEMENT 1996-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State