ANCORA INDUSTRIES INC.

Name: | ANCORA INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2011 (14 years ago) |
Entity Number: | 4090539 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 105 Remington Blvd., Suite C, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUTECH INDUSTRIES INC. | DOS Process Agent | 105 Remington Blvd., Suite C, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LE VACHULA | Chief Executive Officer | 105 REMINGTON BLVD., SUITE C, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2025-01-06 | Address | 105 REMINGTON BLVD., SUITE C, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-01-06 | Address | 105 Remington Blvd., Suite C, Ronkonkoma, NY, 11779, USA (Type of address: Service of Process) |
2011-05-05 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-05 | 2024-09-19 | Address | 310 JAMAICA AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001981 | 2025-01-03 | CERTIFICATE OF AMENDMENT | 2025-01-03 |
240919000384 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
110505000744 | 2011-05-05 | CERTIFICATE OF INCORPORATION | 2011-05-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State