ANGLER'S EDGE, INC.

Name: | ANGLER'S EDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2008 (17 years ago) |
Entity Number: | 3713489 |
ZIP code: | 11960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BOX 910, REMSENBURG, NY, United States, 11960 |
Principal Address: | 38 CEDAR LANE, REMSENBURG, NY, United States, 11960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES K. HANEY | Chief Executive Officer | BOX 910, REMSENBURG, NY, United States, 11960 |
Name | Role | Address |
---|---|---|
JAMES K. HANEY | DOS Process Agent | BOX 910, REMSENBURG, NY, United States, 11960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-26 | 2025-06-26 | Address | BOX 910, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer) |
2025-06-26 | 2025-06-26 | Address | 140 ADAMS AVENUE SUITE B14, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-06-26 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-10 | 2025-06-26 | Address | BOX 910, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626003034 | 2025-06-26 | BIENNIAL STATEMENT | 2025-06-26 |
100810003185 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080826000818 | 2008-08-26 | CERTIFICATE OF INCORPORATION | 2008-08-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State