Search icon

ANC MANAGEMENT CORP.

Company Details

Name: ANC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1998 (26 years ago)
Date of dissolution: 14 Oct 2004
Entity Number: 2303628
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 303 S. BROADWAY, (#229), TARRYTOWN, NY, United States, 10591

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MERRICK G. ANDLINGER Chief Executive Officer 303 S. BROADWAY, (#229), TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1998-10-05 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-05 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041014000369 2004-10-14 CERTIFICATE OF TERMINATION 2004-10-14
021002002408 2002-10-02 BIENNIAL STATEMENT 2002-10-01
991112000161 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
981005000182 1998-10-05 APPLICATION OF AUTHORITY 1998-10-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State