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
Name | Role | Address |
---|---|---|
ASHOK ANAND | Chief Executive Officer | 3305 LINDEN AVE, DAYTON, OH, United States, 45410 |
Name | Role | Address |
---|---|---|
ASHOK ANAND | DOS Process Agent | 3305 LINDEN AVE, DAYTON, OH, United States, 45410 |
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) |
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