Search icon

ANZBC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANZBC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1993 (32 years ago)
Date of dissolution: 08 Mar 2000
Entity Number: 1762571
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 215 E 67TH ST, 7TH FL, NEW YORK, NY, United States, 10021

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
ANITA SUBOTNICK Chief Executive Officer 215 E 67TH ST, 7TH FL, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1995-07-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-10 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-07 1995-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-10-07 1995-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000308000593 2000-03-08 CERTIFICATE OF TERMINATION 2000-03-08
971028002016 1997-10-28 BIENNIAL STATEMENT 1997-10-01
970428000255 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
951204002375 1995-12-04 BIENNIAL STATEMENT 1995-10-01
950710000489 1995-07-10 CERTIFICATE OF CHANGE 1995-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State