Search icon

ANCHOR HOLDINGS GROUP, INC.

Company Details

Name: ANCHOR HOLDINGS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648094
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 953 american lane, suite 110, SCHAUMBURG, IL, United States, 60173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT D. WOLLNEY Chief Executive Officer 953 AMERICAN LANE, SUITE 110, SCHAUMBURG, IL, United States, 60173

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 953 AMERICAN LANE, SUITE 110, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-02-10 Address 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-14 2023-06-14 Address 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-02 2023-06-14 Address 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2022-03-01 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003055 2025-02-10 AMENDMENT TO BIENNIAL STATEMENT 2025-02-10
230614003809 2023-06-14 BIENNIAL STATEMENT 2023-06-01
220302001817 2022-03-01 RESTATED CERTIFICATE 2022-03-01
220228001507 2022-02-28 AMENDMENT TO BIENNIAL STATEMENT 2022-02-28
210924002454 2021-09-24 CERTIFICATE OF CHANGE BY ENTITY 2021-09-24
210616060223 2021-06-16 BIENNIAL STATEMENT 2021-06-01
200622000079 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
190603061891 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170620006204 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150608006127 2015-06-08 BIENNIAL STATEMENT 2015-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505853 Other Contract Actions 2005-12-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-12-15
Termination Date 2007-02-14
Date Issue Joined 2006-01-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name ANCHOR HOLDINGS GROUP, INC.
Role Plaintiff
Name FIRST COMMERCIAL INSURANCE COM
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State