Name: | ANCHOR MOTOR INN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1963 (62 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 156841 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 84 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LONG, KORS, ALBERT & GLINERT | DOS Process Agent | 84 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C082352-2 | 1989-12-04 | ASSUMED NAME CORP INITIAL FILING | 1989-12-04 |
DP-65650 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
379312 | 1963-05-09 | CERTIFICATE OF INCORPORATION | 1963-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11830379 | 0215600 | 1974-09-23 | 215-34 NORTHERN BLVD, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-10-18 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 Q06 |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-10-18 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-10-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-10-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-10-18 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-09-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-09-26 |
Abatement Due Date | 1974-09-30 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State