Search icon

ANSONIA COMMERCIAL CORP.

Company Details

Name: ANSONIA COMMERCIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2223060
ZIP code: 10605
County: New York
Place of Formation: Delaware
Address: 222 Bloomingdale Road, Suite 116, White Plains, NY, United States, 10605

DOS Process Agent

Name Role Address
SIRIUS LLC DOS Process Agent 222 Bloomingdale Road, Suite 116, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
JESSE KRASNOW Chief Executive Officer 222 BLOOMINGDALE ROAD, SUITE 116, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-02-11 2025-02-11 Address SIRUS LLC, 2109 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 222 BLOOMINGDALE ROAD, SUITE 116, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2004-02-18 2025-02-11 Address SIRUS LLC, 2109 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-02-18 2025-02-11 Address 2109 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-02-14 2004-02-18 Address 565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-02-14 2004-02-18 Address C/O LEFFERTS FORE LLC, 565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-01-29 2004-02-18 Address 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002092 2025-02-11 BIENNIAL STATEMENT 2025-02-11
120227002228 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100224002445 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080125002152 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060313003416 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040218002456 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020402002841 2002-04-02 BIENNIAL STATEMENT 2002-01-01
000214002546 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980129000593 1998-01-29 APPLICATION OF AUTHORITY 1998-01-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State