ANCHOR'S AWAY TRAVEL SERVICES INC.

Name: | ANCHOR'S AWAY TRAVEL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1992 (33 years ago) |
Entity Number: | 1688540 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 752 MOSELEY ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 752 MOSELEY RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 752 MOSELEY ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
CYNTHIA M JOHNSON | Chief Executive Officer | 752 MOSELEY ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-06 | 2005-02-14 | Address | 5 SUNLEAF DR, PENFIELD, NY, 14526, 9551, USA (Type of address: Service of Process) |
1999-01-06 | 2005-02-14 | Address | 5 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1999-01-06 | 2005-02-14 | Address | 5 SUNLEAF DR, PENFIELD, NY, 14526, 9551, USA (Type of address: Principal Executive Office) |
1997-01-30 | 1999-01-06 | Address | 208 BROWNCROFT BLVD, ROCHESTER, NY, 14609, 7842, USA (Type of address: Chief Executive Officer) |
1997-01-30 | 1999-01-06 | Address | 208 BROWNCROFT BLVD, ROCHESTER, NY, 14609, 7842, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050214002958 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
021210002337 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001215002077 | 2000-12-15 | BIENNIAL STATEMENT | 2000-12-01 |
990204000166 | 1999-02-04 | CERTIFICATE OF CHANGE | 1999-02-04 |
990106002304 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State