Name: | COREY A. ANTHONY AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2000 (25 years ago) |
Entity Number: | 2568575 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY A ANTHONY | Chief Executive Officer | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
COREY A. ANTHONY AGENCY INC. | DOS Process Agent | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-03-11 | Address | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2020-07-22 | 2020-10-06 | Address | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2013-01-02 | 2020-07-22 | Address | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2013-01-02 | 2024-03-11 | Address | 579 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000795 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
201006061294 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
200722060178 | 2020-07-22 | BIENNIAL STATEMENT | 2018-10-01 |
130102002098 | 2013-01-02 | BIENNIAL STATEMENT | 2012-10-01 |
090512002287 | 2009-05-12 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State