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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MERRICK G. ANDLINGER | Chief Executive Officer | 303 S. BROADWAY, (#229), TARRYTOWN, NY, United States, 10591 |
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) |
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