Search icon

ANASTOS MEDIA GROUP, INC.

Headquarter

Company Details

Name: ANASTOS MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1998 (27 years ago)
Date of dissolution: 16 Apr 2014
Entity Number: 2253319
ZIP code: 12020
County: Westchester
Place of Formation: New York
Address: 100 SARATOGA VILLAGE BLVD, SUITE 21, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SARATOGA VILLAGE BLVD, SUITE 21, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
PHILLIP A AMASTOS Chief Executive Officer 37 AGNEW FARM ROAD, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
000120897
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
134003201
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-13 2012-05-15 Address 37 ARNEW FARM RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2004-01-07 2008-05-13 Address 8 FAWN LN, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-04-14 2004-01-07 Address 8 FAWN LN, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-04-14 2004-01-07 Address 8 FAWN LN, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1998-04-27 2004-01-07 Address 8 FAWN LANE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416000496 2014-04-16 CERTIFICATE OF DISSOLUTION 2014-04-16
120515002002 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100513002794 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080513002087 2008-05-13 BIENNIAL STATEMENT 2008-04-01
060518002079 2006-05-18 BIENNIAL STATEMENT 2006-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State