Search icon

GEORGE ANAGNOSTAKOS, INC.

Company Details

Name: GEORGE ANAGNOSTAKOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1987 (38 years ago)
Date of dissolution: 13 Jun 2012
Entity Number: 1198732
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1174 BROOKS AVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE ANAGNOSTAKOS DOS Process Agent 1174 BROOKS AVE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
GEORGE ANAGNOSTAKOS Chief Executive Officer 1174 BROOKS AVE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1993-08-24 2005-12-20 Address 2222 LYELL AVENUE, ROCHESTER, NY, 14606, 5718, USA (Type of address: Chief Executive Officer)
1993-08-24 2005-12-20 Address 2222 LYELL AVENUE, ROCHESTER, NY, 14606, 5718, USA (Type of address: Principal Executive Office)
1993-08-24 2005-12-20 Address 2222 LYELL AVENUE, ROCHESTER, NY, 14606, 5718, USA (Type of address: Service of Process)
1987-08-31 1993-08-24 Address 2222 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613000417 2012-06-13 CERTIFICATE OF DISSOLUTION 2012-06-13
090804002040 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070807003492 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051220002445 2005-12-20 BIENNIAL STATEMENT 2005-08-01
930824002376 1993-08-24 BIENNIAL STATEMENT 1993-08-01
B598058-3 1988-02-02 CERTIFICATE OF AMENDMENT 1988-02-02
B539743-3 1987-08-31 CERTIFICATE OF INCORPORATION 1987-08-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State