Name: | CONTINENTAL-ANCHOR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1971 (54 years ago) |
Entity Number: | 304720 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 31-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 3745
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY R VAN ZANDT | Chief Executive Officer | 3100 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O CORBIN SILVERMAN & SANSEVERINO | DOS Process Agent | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1997-04-08 | Address | 31-00 47TH AVE, LONG ISLAND CITY, NY, 11101, 3031, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1995-06-30 | Address | 31-00 47TH AVE, LONG ISLAND CITY, NY, 11101, 3031, USA (Type of address: Service of Process) |
1971-03-22 | 1995-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-03-22 | 1995-05-01 | Address | 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C312937-2 | 2002-02-27 | ASSUMED NAME CORP INITIAL FILING | 2002-02-27 |
010621000524 | 2001-06-21 | CERTIFICATE OF MERGER | 2001-06-21 |
010424003032 | 2001-04-24 | BIENNIAL STATEMENT | 2001-03-01 |
990323002759 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970408002447 | 1997-04-08 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State