Search icon

ANTHOS U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHOS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2792857
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O MR ERIC BEVERIDGE, 1001 6TH AVE. #1501, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC BEVERIDGE Chief Executive Officer 1001 6TH AVE., #1501, NEW YORK, NY, United States, 10018

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
331013117
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-09 2020-07-29 Address 245 PARK AVE., 32 FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-07-09 Address 277 PARK AVENUE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-07-09 Address C/O MR DAVID J VEZERIS, 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2004-09-13 2008-07-23 Address 1114 AVENUE OF AMERICAS, 28TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-09-13 2008-07-23 Address C/O MR DAVID J VEZERIS, 1114 AVENUE OF AMERICAS, 28/FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200729060423 2020-07-29 BIENNIAL STATEMENT 2020-07-01
160718006066 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140709006483 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120717006115 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100727002263 2010-07-27 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State