Name: | ANNESE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1970 (55 years ago) |
Date of dissolution: | 29 Feb 2020 |
Entity Number: | 294816 |
ZIP code: | 10011 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 3344 HIGHWAY 149, EAGAN, MN, United States, 55121 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANNESE & ASSOCIATES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN A. MCKENNA JR. | Chief Executive Officer | 3344 HIGHWAY 149, EAGAN, MN, United States, 55121 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2018-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-18 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-01 | 2018-08-01 | Address | 421 BROAD STREET, SUITE 5, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2016-08-01 | 2018-08-01 | Address | 421 BROAD STREET, SUITE 5, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2018-07-18 | Address | 747 PIERCE ROAD, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000533 | 2020-02-27 | CERTIFICATE OF MERGER | 2020-02-29 |
SR-4011 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007377 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180718001059 | 2018-07-18 | CERTIFICATE OF CHANGE | 2018-07-18 |
160801007420 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State