ANCARE CORP.
Headquarter
Name: | ANCARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1965 (60 years ago) |
Entity Number: | 187439 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: RONALD H. SCHECHTMAN, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 2647 GRAND AVE, PO BOX 814, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL KANAREK | Chief Executive Officer | 2647 GRAND AVE, PO BOX 814, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN LLP | DOS Process Agent | ATTN: RONALD H. SCHECHTMAN, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-06 | 2021-05-20 | Address | ATTN: RONALD H. SCHECHTMAN, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-09-21 | 2012-12-06 | Address | 2647 GRAND AVE, PO BOX 814, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1965-05-19 | 2006-09-21 | Address | 381 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060444 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
20200929097 | 2020-09-29 | ASSUMED NAME CORP DISCONTINUANCE | 2020-09-29 |
190502061432 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
171220000273 | 2017-12-20 | CERTIFICATE OF MERGER | 2018-01-01 |
171120006155 | 2017-11-20 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123109 | CL VIO | INVOICED | 2010-12-01 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State