ANACOSTIA & PACIFIC COMPANY, INC.
Headquarter
Name: | ANACOSTIA & PACIFIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1989 (36 years ago) |
Entity Number: | 1322987 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 Fifth Ave, Ste. 1700, New York, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A. GILBERTSON | Chief Executive Officer | 555 FIFTH AVE, STE. 1700, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANACOSTIA & PACIFIC COMPANY, INC. | DOS Process Agent | 555 Fifth Ave, Ste. 1700, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 555 FIFTH AVE, STE. 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-19 | 2025-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2021-02-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2025-02-06 | Address | 555 FIFTH AVE, STE. 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000263 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201000481 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210219060034 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190204060337 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-17456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State