Name: | ANNA'S AIRPORT AND LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1997 (28 years ago) |
Entity Number: | 2184101 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O.BOX 138, BREWSTER, NY, United States, 10509 |
Principal Address: | 67 FAIRFIELD DR, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M LICHTENBERGER | Chief Executive Officer | PO BOX 138, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ANNA'S AIRPORT AND LIMOUSINE SERVICE, INC. | DOS Process Agent | P.O.BOX 138, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | PO BOX 138, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | PO BOX 138, BREWSTER, NY, 10509, 0138, USA (Type of address: Chief Executive Officer) |
2021-03-15 | 2024-08-19 | Address | P.O.BOX 138, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2006-01-13 | 2021-03-15 | Address | PO BOX 138, BREWSTER, NY, 10509, 0138, USA (Type of address: Service of Process) |
2003-12-08 | 2006-01-13 | Address | PO BOX 138, 67 FAIRFIELD DR, BREWSTER, NY, 10509, 0138, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819001442 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210315060523 | 2021-03-15 | BIENNIAL STATEMENT | 2019-09-01 |
140203002271 | 2014-02-03 | BIENNIAL STATEMENT | 2013-09-01 |
111216002496 | 2011-12-16 | BIENNIAL STATEMENT | 2011-09-01 |
100407002273 | 2010-04-07 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State