ANCOTEL USA, LLC

Name: | ANCOTEL USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2007 (18 years ago) |
Entity Number: | 3591511 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1025 Old Country Road, 304, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
HENRY BERGMANN | DOS Process Agent | 1025 Old Country Road, 304, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-30 | 2024-02-16 | Address | 352 SEVENTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-03-09 | 2020-04-30 | Address | P.O. BOX 842, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
2012-09-21 | 2015-03-09 | Address | 1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2010-06-30 | 2012-09-21 | Address | & JACOBS LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-11-08 | 2010-06-30 | Address | 1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001085 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220513002864 | 2022-05-13 | BIENNIAL STATEMENT | 2021-11-01 |
210421060322 | 2021-04-21 | BIENNIAL STATEMENT | 2019-11-01 |
200430000161 | 2020-04-30 | CERTIFICATE OF CHANGE | 2020-04-30 |
150324006123 | 2015-03-24 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State