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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANADOLU AGENCY NA, INC., ILLINOIS | CORP_70745593 | ILLINOIS |
Name | Role | Address |
---|---|---|
ANADOLU AGENCY NA, INC. | DOS Process Agent | 211 E 43RD STREET, SUITE 400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEVENT GOCER | Chief Executive Officer | 211 E 43RD STREET, SUITE 400, NEW YORK, NY, United States, 10017 |
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) |
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