Search icon

ANV GLOBAL SERVICES, INC.

Headquarter

Company Details

Name: ANV GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821779
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: Harborside Two, 200 Hudson Street Suite 800, Jersey City, NJ, United States, 07311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER HAROLD FOY Chief Executive Officer 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
1039711
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10262808
State:
Alaska
Type:
Headquarter of
Company Number:
F14000001784
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-312-815
State:
Alabama
Type:
Headquarter of
Company Number:
6b03bdbb-5cc9-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0885219
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141243557
State:
COLORADO
Type:
Headquarter of
Company Number:
000921943
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1141330
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
608814
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69515401
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
270340332
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-04-04 2023-06-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-04 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-04-04 2023-06-01 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2022-04-04 2023-06-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005514 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220404003823 2022-04-04 CERTIFICATE OF CHANGE BY ENTITY 2022-04-04
210611060147 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190612060097 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170607006132 2017-06-07 BIENNIAL STATEMENT 2017-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State