Search icon

ANCO INTERNATIONAL, INC.

Company Details

Name: ANCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142117
ZIP code: 45410
County: New York
Place of Formation: New York
Address: 3305 LINDEN AVE, DAYTON, OH, United States, 45410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHOK ANAND Chief Executive Officer 3305 LINDEN AVE, DAYTON, OH, United States, 45410

DOS Process Agent

Name Role Address
ASHOK ANAND DOS Process Agent 3305 LINDEN AVE, DAYTON, OH, United States, 45410

History

Start date End date Type Value
2001-05-08 2005-07-14 Address 43-32 KISSENA BLVD, 8P, FLUSHING, NY, 11355, 2935, USA (Type of address: Service of Process)
1999-06-28 2005-07-14 Address 43-32 KISSENA BLVD, 8P, FLUSHING, NY, 11355, 2935, USA (Type of address: Chief Executive Officer)
1999-06-28 2005-07-14 Address 43-32 KISSENA BLVD, 8P, FLUSHING, NY, 11355, 2935, USA (Type of address: Principal Executive Office)
1999-06-28 2001-05-08 Address 43-32 KISSENA BLVD, 8P, FLUSHING, NY, 11355, 2935, USA (Type of address: Service of Process)
1997-05-12 1999-06-28 Address 43-32 KISSENA BLVD., #8P, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110608002694 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090512002199 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070523002066 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050714002380 2005-07-14 BIENNIAL STATEMENT 2005-05-01
010508002509 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990628002450 1999-06-28 BIENNIAL STATEMENT 1999-05-01
970512000027 1997-05-12 CERTIFICATE OF INCORPORATION 1997-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State