ANK SERVICES, INC.

Name: | ANK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1991 (35 years ago) |
Date of dissolution: | 07 Feb 2013 |
Entity Number: | 1499318 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 9 MEADOW WOOD LANE, FARMINGDALE, NY, United States, 11735 |
Address: | 9 MEADOW WOOD LN, FAMRINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MEADOW WOOD LN, FAMRINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RICHARD KALENDER | Chief Executive Officer | 9 MEADOW WOOD LN, FAMRINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2011-02-08 | Address | 366 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-01-16 | 2011-02-08 | Address | 366 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-02-27 | 2003-01-16 | Address | 138 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1997-02-27 | 2003-01-16 | Address | 138 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-02-27 | Address | 138 PENINSULA BOULEVARD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207001318 | 2013-02-07 | CERTIFICATE OF DISSOLUTION | 2013-02-07 |
130108006961 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110208002578 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090121003087 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070131002847 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State