ANACOTE CORPORATION

Name: | ANACOTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1958 (67 years ago) |
Entity Number: | 113716 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK KRAFT | Chief Executive Officer | 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 2008-09-26 | Address | 10-01 45TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2008-09-26 | Address | 10-01 45TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-06-02 | 2008-09-26 | Address | 10-01 45TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1958-10-07 | 1995-06-02 | Address | 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101014002963 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926003153 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061003002051 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041108002286 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021001002066 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State