ANCHOR COMPUTER, INC.

Name: | ANCHOR COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1974 (51 years ago) |
Entity Number: | 348223 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | LEN SCHENKER, 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Address: | 2744 RIVERSIDE DR., WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SCHONKER | Chief Executive Officer | 4 PINEBROOK COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LEONARD SCHENKER | DOS Process Agent | 2744 RIVERSIDE DR., WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-05 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-27 | 2010-07-22 | Address | 2744 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1993-09-27 | Address | 2744 RIVERSIDE DR, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1993-09-27 | Address | 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711006407 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100722002326 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080728002966 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060626002326 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
20050107060 | 2005-01-07 | ASSUMED NAME CORP INITIAL FILING | 2005-01-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State