ANKA TOOL & DIE, INC.

Name: | ANKA TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1972 (53 years ago) |
Entity Number: | 327251 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 150 WELLS AVE., CONGERS, NY, United States, 10920 |
Principal Address: | 150 WELLS AVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTON KARL, SR. | Chief Executive Officer | 150 WELLS AVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
ANKA TOOL & DIE, INC. | DOS Process Agent | 150 WELLS AVE., CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2020-04-24 | Address | 150 WELLS AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1995-02-03 | 2006-04-18 | Address | 15 PARLIAMENT DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2006-04-18 | Address | 15 PARLIAMENT DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-02-03 | 2006-04-18 | Address | 15 PARLIAMENT DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1972-04-05 | 1995-02-03 | Address | 1 STATION PLAZA, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424060192 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
140408007064 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120522002505 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100506002566 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080404002816 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State