ANREDER & COMPANY, INC.

Name: | ANREDER & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1997 (28 years ago) |
Entity Number: | 2157913 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 60 Cuttermill Road, Suite 415, NEW YORK, NY, United States, 11021 |
Address: | 60 CUTTERMILL ROAD - SUITE 415, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CUTTERMILL ROAD - SUITE 415, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
STEVEN ANREDER | Chief Executive Officer | 60 CUTTERMILL ROAD, SUITE 415, NEW YORK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-20 | 2021-03-11 | Address | 286 MADISON AVENUE / SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-20 | 2013-06-05 | Address | 286 MADISON AVENUE / SUITE 907, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-06-08 | 2011-06-20 | Address | 286 MADISON AVE, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-06-08 | 2011-06-20 | Address | 286 MADISON AVE, STE 907, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-06-08 | 2011-06-20 | Address | 286 MADISON AVE, SUITE 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210929001114 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
210311000048 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
130605006486 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110620002010 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090608002033 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State