Name: | ANH HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1996 (29 years ago) |
Entity Number: | 1989246 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 320 ROUTE 17M, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 ROUTE 17M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MICHAEL HAGOPIAN | Chief Executive Officer | 320 ROUTE 17M, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2018-04-19 | Address | 160 RTE 17M, HARRIMAN, NY, 10926, 3107, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2018-04-19 | Address | 160 ROUTE 17 M, HARRIMAN, NY, 10926, 3107, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2018-04-19 | Address | 160 RTE 17M, HARRIMAN, NY, 10926, 3107, USA (Type of address: Service of Process) |
1998-01-27 | 2002-01-10 | Address | 71 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2002-01-10 | Address | 71 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180419002011 | 2018-04-19 | BIENNIAL STATEMENT | 2018-01-01 |
120418002368 | 2012-04-18 | BIENNIAL STATEMENT | 2012-01-01 |
100209002720 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080222002373 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060217002205 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State