Search icon

ANK REALTY INC.

Company Details

Name: ANK REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107259
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Principal Address: 66 PROSPECT ST, POUGHKEEPSIE, NY, United States, 12601
Address: 66 prospect Street, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHOSROW VOSOUGHI Chief Executive Officer 66 PROSPECT ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
ANK REALTY INC. DOS Process Agent 66 prospect Street, Poughkeepsie, NY, United States, 12601

Legal Entity Identifier

LEI Number:
54930009Z4JJ3IIC3M11

Registration Details:

Initial Registration Date:
2016-11-19
Next Renewal Date:
2023-01-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 66 PROSPECT ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-09-04 Address 66 PROSPECT STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2006-09-25 2024-09-04 Address 66 PROSPECT ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904000295 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221205002083 2022-12-05 BIENNIAL STATEMENT 2022-09-01
200902060487 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006285 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160902006618 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State