Search icon

ANADOLU AGENCY NA, INC.

Headquarter

Company Details

Name: ANADOLU AGENCY NA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4264190
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 E 43RD STREET, SUITE 400, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANADOLU AGENCY NA, INC., ILLINOIS CORP_70745593 ILLINOIS

DOS Process Agent

Name Role Address
ANADOLU AGENCY NA, INC. DOS Process Agent 211 E 43RD STREET, SUITE 400, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEVENT GOCER Chief Executive Officer 211 E 43RD STREET, SUITE 400, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 211 E 43RD STREET, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-06-03 Address 211 E 43RD STREET, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-06-22 2024-06-03 Address 211 E 43RD STREET, SUITE 400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-06-27 2020-06-22 Address 801 2ND AVENUE SUITE #502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-06-27 2020-06-22 Address 801 2ND AVENUE SUITE #502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-06-27 2020-06-22 Address 801 2ND AVENUE SUITE #502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-27 2014-06-27 Address 821 UNITED NATIONS PLAZA, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003428 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220812001757 2022-08-12 BIENNIAL STATEMENT 2022-06-01
200622060665 2020-06-22 BIENNIAL STATEMENT 2020-06-01
190212060685 2019-02-12 BIENNIAL STATEMENT 2018-06-01
160616006349 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140627006314 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120627000579 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Date of last update: 16 Jan 2025

Sources: New York Secretary of State