Name: | ANAPHORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2001 (24 years ago) |
Entity Number: | 2646376 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 315 5TH AVE STE 906, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MRS. FREDERIQUE H AZCONA | Chief Executive Officer | 315 5TH AVE STE 906, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 5TH AVE STE 906, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-05 | 2005-08-23 | Address | 396 5TH AVE SUITE 4A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2005-08-23 | Address | 396 5TH AVE SUITE 4A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-06-05 | 2005-08-23 | Address | 396 5TH AVE SUITE 4A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-06-04 | 2003-06-05 | Address | 30 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050823002703 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030605003002 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010604000737 | 2001-06-04 | CERTIFICATE OF INCORPORATION | 2001-06-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State