ANCHOR REAL ESTATE MANAGEMENT LTD.

Name: | ANCHOR REAL ESTATE MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1990 (35 years ago) |
Date of dissolution: | 22 Jul 2019 |
Entity Number: | 1445475 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 HEWLETT AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHA WARSHAW | DOS Process Agent | 101 HEWLETT AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARSHA WARSHAW | Chief Executive Officer | PO BOX 398, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1996-05-28 | Address | 101 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2008-05-30 | Address | 101 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1990-05-09 | 1992-11-25 | Address | 101 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722000683 | 2019-07-22 | CERTIFICATE OF DISSOLUTION | 2019-07-22 |
120705002099 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100520003068 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080530002800 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060512003005 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State