Name: | ANGLO-RAJ INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1992 (33 years ago) |
Entity Number: | 1654553 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 18 E 33RD STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 18 EAST 33RD STREET 4F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGLO-RAJ INTERNATIONAL, INC. | DOS Process Agent | 18 E 33RD STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SANDRA J LONG | Chief Executive Officer | 18 EAST 33RD STREET 4F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-27 | 2020-07-13 | Address | 18 E 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-08-27 | 2012-11-01 | Address | 18 E 33RD STREET / #4F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-08-27 | 2012-11-01 | Address | 18 EAST 33RD STREET / 4F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-08-27 | Address | 18 E 33RD ST, #4F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-07-08 | 2010-08-27 | Address | 18 EAST 33 STREET, 4F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2008-07-08 | Address | 18 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2010-08-27 | Address | 18 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-09-12 | 2008-07-08 | Address | 18 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-07-28 | 1996-09-12 | Address | 18 EAST THIRTY-THIRD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060424 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180716006315 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160701007069 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
141119006331 | 2014-11-19 | BIENNIAL STATEMENT | 2014-07-01 |
121101002145 | 2012-11-01 | BIENNIAL STATEMENT | 2012-07-01 |
100827002504 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
080708002785 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060705002626 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040812002086 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020617002377 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State