Name: | ANTAEUS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1988 (37 years ago) |
Entity Number: | 1296482 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 PARK AVE, STE 2200, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERESA M. RUDDY | Chief Executive Officer | 99 PARK AVE, SUITE 2200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2024-09-11 | Address | 99 PARK AVE, SUITE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2024-09-11 | Address | 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process) |
1998-10-19 | 2004-11-15 | Address | 99 PARK AVE, SUITE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process) |
1998-10-19 | 2018-10-03 | Address | 99 PARK AVE, SUITE 2200, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1998-10-19 | Address | 420 LEXINGTON AVENUE, SUITE 3020, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911003505 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
181003006439 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
141001006809 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006928 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101020002262 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State