Search icon

THE ANTHONY JAMES ORGANIZATION, INC.

Headquarter

Company Details

Name: THE ANTHONY JAMES ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1787186
ZIP code: 10503
County: New York
Place of Formation: New York
Address: 75 N. CENTRAL PARK AVE, ELMFORD, NY, United States, 10503
Principal Address: 21 SYMOUR PLACE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELETTO & SANTELLA ASSOC. DOS Process Agent 75 N. CENTRAL PARK AVE, ELMFORD, NY, United States, 10503

Chief Executive Officer

Name Role Address
DONALD ROTONDE Chief Executive Officer 21 SEYMOUR PLACE, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
0505129
State:
CONNECTICUT

History

Start date End date Type Value
1994-01-13 1996-06-18 Address ATTN: STEVEN M. GOLDMAN, ESQ., 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1348531 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960618002451 1996-06-18 BIENNIAL STATEMENT 1996-01-01
940113000085 1994-01-13 CERTIFICATE OF INCORPORATION 1994-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State