ANTNYC, INC.

Name: | ANTNYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2008 (17 years ago) |
Entity Number: | 3659037 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: WHITNEY RALLO, 26 4th Street STE 2B, BROOKLYN, NY, United States, 11231 |
Principal Address: | 376 PRESIDENT ST, STE 2B, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY RALLO | Chief Executive Officer | 376 PRESIDENT ST, STE 2B, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: WHITNEY RALLO, 26 4th Street STE 2B, BROOKLYN, NY, United States, 11231 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2010-07-19 | Address | 376 PRESIDENT ST, 2B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-04-16 | 2010-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-04-16 | 2010-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014000918 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
100719000205 | 2010-07-19 | CERTIFICATE OF CHANGE | 2010-07-19 |
100512002047 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080508000363 | 2008-05-08 | CERTIFICATE OF CORRECTION | 2008-05-08 |
080416000195 | 2008-04-16 | CERTIFICATE OF INCORPORATION | 2008-04-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State