Search icon

ANCHOR ADVANCED PRODUCTS, INC.

Company Details

Name: ANCHOR ADVANCED PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1990 (35 years ago)
Date of dissolution: 08 Apr 1997
Entity Number: 1441065
ZIP code: 37919
County: Albany
Place of Formation: Delaware
Address: 1111 NORTHSHORE DRIVE, SUITE N-600, KNOXVILLE, TN, United States, 37919
Principal Address: 209 DESOTO AVENUE, MORRISTOWN, TX, United States, 37814

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT SCHOEN Chief Executive Officer 75 STATE STREET, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
THE CORPORATION ATTENTION: PRESIDENT DOS Process Agent 1111 NORTHSHORE DRIVE, SUITE N-600, KNOXVILLE, TN, United States, 37919

History

Start date End date Type Value
1992-04-08 1997-04-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-04-08 1997-04-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-04-23 1992-04-08 Address COMPANY, 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1990-04-23 1992-04-08 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970408000010 1997-04-08 SURRENDER OF AUTHORITY 1997-04-08
930915002647 1993-09-15 BIENNIAL STATEMENT 1993-04-01
920408000510 1992-04-08 CERTIFICATE OF AMENDMENT 1992-04-08
C132954-4 1990-04-23 APPLICATION OF AUTHORITY 1990-04-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State