Search icon

ANTHOS PROPERTIES LLC

Company Details

Name: ANTHOS PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2008 (17 years ago)
Date of dissolution: 10 Sep 2018
Entity Number: 3662318
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTHOS PROPERTIES 401(K) PLAN 2022 260871938 2023-07-06 ANTHOS PROPERTIES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 8456271600
Plan sponsor’s address 121 W NYACK, RD #12, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing COSTA DOLIANITIS
ANTHOS PROPERTIES 401(K) PLAN 2022 464431558 2023-08-31 ANTHOS PROPERTIES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531310
Sponsor’s telephone number 8456271600
Plan sponsor’s address 121 W NYACK, RD #12, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing COSTA DOLIANITIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-04-17 2018-05-16 Address 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-06-05 2018-04-17 Address 25 SMITH STREET, STE 302, NANUET, NY, 10954, USA (Type of address: Service of Process)
2008-04-23 2012-06-05 Address 25 SMITH STREET, SUITE 302, NANAUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180910000504 2018-09-10 ARTICLES OF DISSOLUTION 2018-09-10
180516000348 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
180417006390 2018-04-17 BIENNIAL STATEMENT 2018-04-01
140407006792 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120605002880 2012-06-05 BIENNIAL STATEMENT 2012-04-01
080627000133 2008-06-27 CERTIFICATE OF PUBLICATION 2008-06-27
080423000704 2008-04-23 ARTICLES OF ORGANIZATION 2008-04-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State