ANSBACHER INVESTMENT MANAGEMENT, INC.

Name: | ANSBACHER INVESTMENT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1995 (30 years ago) |
Entity Number: | 1971500 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 E. 57TH STREET, FL. 15-108, NEW YORK, NY, United States, 10022 |
Address: | 190 E. 72ND STREET, APT 26-A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX G. ANSBACHER | DOS Process Agent | 190 E. 72ND STREET, APT 26-A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAX G. ANSBACHER | Chief Executive Officer | 135 E. 57TH STREET, FL. 15-108, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-11-02 | 2025-04-01 | Address | 190 E. 72ND STREET, APT 26-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2017-11-02 | 2025-04-01 | Address | 135 E. 57TH STREET, FL. 15-108, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-11-28 | 2017-11-02 | Address | 515 MADISON AVE STE 1902, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-12-07 | 2017-11-02 | Address | 515 MADISON AVE, SUITE 1902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044956 | 2025-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-25 |
191101061079 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-23355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171102006666 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131126006107 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State