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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | COSTA DOLIANITIS |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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