ANVIK CORPORATION

Name: | ANVIK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1988 (37 years ago) |
Entity Number: | 1249938 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 65 HUDSON VIEW DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Principal Address: | 6 SKYLINE DR, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 12000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR KANTI JAIN | Chief Executive Officer | 6 SKYLINE DR, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
KANTI JAIN | Agent | 65 HUDSON VIEW DRIVE, PUTNAM VALLEY, NY, 10579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 HUDSON VIEW DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-06 | 2022-09-16 | Address | 18 ALGONQUIAN TRAIL, SUITE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1996-05-02 | 2022-09-16 | Address | 6 SKYLINE DR, HAWTHORNE, NY, 10532, 2165, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 2013-02-06 | Address | 6 SKYLINE DR, HAWTHORNE, NY, 10532, 2165, USA (Type of address: Service of Process) |
1994-07-12 | 2021-12-23 | Shares | Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01 |
1993-07-14 | 1996-05-02 | Address | 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 1315, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220916002079 | 2021-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-23 |
130206000078 | 2013-02-06 | CERTIFICATE OF CHANGE | 2013-02-06 |
120618002093 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
100428002827 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080421002038 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State