Name: | ANDERSON SHORTELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1959 (66 years ago) |
Entity Number: | 123127 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 2105 Hastings Rd, Office Building, Olean, NY, United States, 14760 |
Principal Address: | 2105 Hastings Rd, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DANA OAKES | Chief Executive Officer | 2105 HASTINGS RD, OLEAN, NY, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
DANA OAKES | DOS Process Agent | 2105 Hastings Rd, Office Building, Olean, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 2105 HASTINGS RD, OLEAN, NY, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-10-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-11-28 | 2023-11-28 | Address | 616 W. STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2023-11-28 | Address | 616 W. STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2023-11-28 | Address | 616 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128003521 | 2023-11-28 | BIENNIAL STATEMENT | 2023-10-01 |
210125060500 | 2021-01-25 | BIENNIAL STATEMENT | 2019-10-01 |
131202006105 | 2013-12-02 | BIENNIAL STATEMENT | 2013-10-01 |
111123002240 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
091008002342 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State