Search icon

ANTLIN CORPORATION

Company Details

Name: ANTLIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1991 (34 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 1501032
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 38 SOUTH 10TH AVENUE, MOUNT VERNON, NY, United States, 10550
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTONIO IENGO Chief Executive Officer 1099 NORTH DIVISION STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1997-04-24 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-03-29 2024-02-08 Address 1099 NORTH DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1991-01-10 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-10 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208000533 2023-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-20
970424000684 1997-04-24 CERTIFICATE OF CHANGE 1997-04-24
950313000270 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940329002921 1994-03-29 BIENNIAL STATEMENT 1994-01-01
910110000411 1991-01-10 CERTIFICATE OF INCORPORATION 1991-01-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State