Name: | ANTHONY MARCIANO REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1996 (28 years ago) |
Entity Number: | 2091580 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE A MARCIANO | DOS Process Agent | 51 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
PASQUALE A MARCIANO | Chief Executive Officer | 51 WINDSOR OVAL, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2011-01-11 | Address | 51 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, 2916, USA (Type of address: Service of Process) |
2002-12-16 | 2011-01-11 | Address | 51 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, 2916, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2011-01-11 | Address | 51 WINDSOR OVAL, NEW ROCHELLE, NY, 10805, 2916, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2002-12-16 | Address | 85 SUSSEX RD, NEW ROCHELLE, NY, 10804, 2917, USA (Type of address: Service of Process) |
2000-12-19 | 2002-12-16 | Address | 85 SUSSEX ROAD, NEW ROCHELLE, NY, 10804, 2917, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141210006314 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
110111002043 | 2011-01-11 | BIENNIAL STATEMENT | 2010-12-01 |
090122003343 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
070104002753 | 2007-01-04 | BIENNIAL STATEMENT | 2006-12-01 |
050131002554 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State