Name: | ANTARES RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1958 (66 years ago) |
Entity Number: | 114652 |
ZIP code: | 33431 |
County: | Albany |
Place of Formation: | New York |
Address: | 1801 N MILITARY TRAIL, SUITE 204, BOCA RATON, FL, United States, 33431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID MILLER | Chief Executive Officer | 1801 N MILITARY TRAIL, SUITE 204, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
ANTARES RESOURCES CORPORATION | DOS Process Agent | 1801 N MILITARY TRAIL, SUITE 204, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2012-11-14 | Address | 1801 N MILITARY TRAIL, SUITE 203, BOCA RATON, FL, 33431, USA (Type of address: Service of Process) |
2008-03-25 | 2012-11-14 | Address | 1801 N MILITARY TRAIL, SUITE 203, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2012-11-14 | Address | 1801 N MILITARY TRAIL, SUITE 203, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office) |
2007-09-21 | 2008-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1989-11-21 | 1989-11-21 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114006445 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
110222002649 | 2011-02-22 | BIENNIAL STATEMENT | 2010-11-01 |
081031002294 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
080325002997 | 2008-03-25 | BIENNIAL STATEMENT | 2006-11-01 |
070921000001 | 2007-09-21 | CERTIFICATE OF CHANGE | 2007-09-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State