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
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HAROLD FOY | Chief Executive Officer | 59 MAIDEN LANE 43RD FLOOR, NEW YORK, NY, United States, 10038 |
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) |
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