Name: | ANR VENTURE FULTON COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1988 (37 years ago) |
Date of dissolution: | 22 May 1998 |
Entity Number: | 1266556 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 310 FIRST STREET SW, ROANOKE, VA, United States, 24011 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A. ARLEDGE | Chief Executive Officer | NINE GREENWAY PLAZA, HOUSTON, TX, United States, 77046 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1996-07-29 | Address | 310 FIRST STREET SW, ROANOKE, VA, 24011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980522000107 | 1998-05-22 | CERTIFICATE OF TERMINATION | 1998-05-22 |
960729002558 | 1996-07-29 | BIENNIAL STATEMENT | 1996-06-01 |
930907002630 | 1993-09-07 | BIENNIAL STATEMENT | 1993-06-01 |
930312002738 | 1993-03-12 | BIENNIAL STATEMENT | 1992-06-01 |
C140722-2 | 1990-05-14 | CERTIFICATE OF AMENDMENT | 1990-05-14 |
B647175-4 | 1988-06-02 | APPLICATION OF AUTHORITY | 1988-06-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State