Search icon

ANTHONY BRANDS HOLDINGS, INC.

Company Details

Name: ANTHONY BRANDS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126631
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 560 BROADWAY, STE. 503, NEW YORK, NY, United States, 10012
Principal Address: 560 BROADWAY STE 303, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY SOSNICK Agent 560 BROADWAY, STE. 503, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
ANTHONY SOSNICK DOS Process Agent 560 BROADWAY, STE. 503, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANTHONY SOSNICK Chief Executive Officer 560 BROADWAY STE 503, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-12-14 2012-10-02 Name ANTHONY BRANDS INC.
2004-11-16 2011-12-14 Name AJS VENTURES, INC.

Filings

Filing Number Date Filed Type Effective Date
121002000305 2012-10-02 CERTIFICATE OF AMENDMENT 2012-10-02
111214000719 2011-12-14 CERTIFICATE OF AMENDMENT 2011-12-14
061025002106 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041116000469 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004424 Americans with Disabilities Act - Other 2020-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-10
Termination Date 2021-02-03
Section 1331
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name ANTHONY BRANDS HOLDINGS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State