Name: | AMERICORP MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1994 (31 years ago) |
Entity Number: | 1861208 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICORP MANAGEMENT INC. | DOS Process Agent | 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ANTHONY BIANCANIELLO | Chief Executive Officer | 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Number | Type | End date |
---|---|---|
31BI0956695 | CORPORATE BROKER | 2026-07-15 |
10301220875 | ASSOCIATE BROKER | 2026-01-31 |
109914615 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-23 | 2020-10-01 | Address | 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2000-09-27 | 2002-09-23 | Address | 185 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1996-10-16 | 2002-09-23 | Address | 185 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2002-09-23 | Address | 185 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
1994-10-19 | 2000-09-27 | Address | 185 HILLSIDE AVENUE, WILLISTON PARK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061075 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003007521 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161004007154 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141014006608 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121017002357 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State