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
Name | Role | Address |
---|---|---|
GEORGE ANAGNOSTAKOS | DOS Process Agent | 1174 BROOKS AVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
GEORGE ANAGNOSTAKOS | Chief Executive Officer | 1174 BROOKS AVE, ROCHESTER, NY, United States, 14624 |
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) |
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