Search icon

ANCHOR CAPITAL INTERNATIONAL, LLC

Company Details

Name: ANCHOR CAPITAL INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248453
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 105 MAXESS ROAD, SUITE 124S, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SIDDIQI DOS Process Agent 105 MAXESS ROAD, SUITE 124S, MELVILLE, NY, United States, 11747

Unique Entity ID

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.

Unique Entity ID:
E8YMYAQQJG29
CAGE Code:
8SLP1
UEI Expiration Date:
2021-11-11

Business Information

Division Name:
INTL TRADE
Division Number:
01
Activation Date:
2020-11-16
Initial Registration Date:
2020-11-03

History

Start date End date Type Value
2020-06-03 2024-12-04 Address 105 MAXESS ROAD, SUITE 124S, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-10-04 2020-06-03 Address 131 SUNNYSIDE BLVD. SUITE 100, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-08-20 2018-10-04 Address 300 RABRO DRIVE SUITE 146, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2005-08-25 2007-08-20 Address 300 RABRO DRIVE SUITE 116, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005004 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200603061125 2020-06-03 BIENNIAL STATEMENT 2019-08-01
181004000153 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
070820002278 2007-08-20 BIENNIAL STATEMENT 2007-08-01
050825000801 2005-08-25 ARTICLES OF ORGANIZATION 2005-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State