Search icon

THE ANOC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ANOC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1989 (36 years ago)
Entity Number: 1354211
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 155 ROCKAWAY AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 ROCKAWAY AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MARIE TERESA CONA Chief Executive Officer 155 ROCKAWAY AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1997-06-16 2003-04-28 Address 7 MIRIAM STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1992-12-29 2003-04-28 Address 7 MIRIAM ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-04-28 Address 7 MIRIAM ST, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1989-05-19 1997-06-16 Address 7 MIRIAM STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002119 2013-06-25 BIENNIAL STATEMENT 2013-05-01
110603003317 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090428002244 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070510002083 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050713002933 2005-07-13 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State