Name: | ANRON SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1988 (37 years ago) |
Date of dissolution: | 11 Jan 2016 |
Entity Number: | 1302913 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LUERSSEN | Chief Executive Officer | 210 MT VERNON AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-01 | 2004-11-01 | Address | 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1998-10-01 | Address | ANRON SERVICE CORP., 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-10-12 | Address | 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1993-10-12 | Address | 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1988-10-31 | 1992-11-16 | Address | 440 WYANDACH AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160111001247 | 2016-01-11 | CERTIFICATE OF DISSOLUTION | 2016-01-11 |
141016006478 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121105002365 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101025002303 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080923002532 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State