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
Name | Role | Address |
---|---|---|
SCHUR MANAGEMENT CO, LTD | DOS Process Agent | 2432 GRAND CONCOURSE #507, Suite 400, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
IRENE ALKOFF | Chief Executive Officer | C/O SCHUR MANAGEMENT CO, LTD, 2432 GRAND CONCOURSE STE 507, BRONX, NY, United States, 10458 |
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) |
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