Name: | A. ANGONOA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1914 (111 years ago) |
Entity Number: | 11103 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 115-05 15TH AVE., COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 115-05 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 0
Share Par Value 45000
Type CAP
Name | Role | Address |
---|---|---|
PETER M. ZAMPIERI | Chief Executive Officer | 115-05 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
A. ANGONOA, INC. | DOS Process Agent | 115-05 15TH AVE., COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2020-06-01 | Address | 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process) |
2002-05-24 | 2004-07-08 | Address | 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process) |
2002-05-24 | 2004-07-08 | Address | 115-05 15TH AVE, COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office) |
1998-06-04 | 2002-05-24 | Address | 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Service of Process) |
1998-06-04 | 2002-05-24 | Address | 115-05 15TH AVE., COLLEGE POINT, NY, 11356, 1597, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060009 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006032 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160608006635 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140605006016 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120606006126 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State