Name: | DAVID M. ANDERSON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1966 (59 years ago) |
Entity Number: | 194170 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 106 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 42 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M ANDERSON | Chief Executive Officer | 42 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2014-03-10 | Address | 156 WEBSTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2014-03-10 | Address | 156 WEBSTER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-02-22 | 2014-03-10 | Address | 156 WEBSTER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2000-02-04 | Address | 663 LOCUST AVE., MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1970-10-05 | 1993-02-22 | Address | 156 WEBSTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002535 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120229002876 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100201003037 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080208000377 | 2008-02-08 | CERTIFICATE OF AMENDMENT | 2008-02-08 |
080122002332 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State