Name: | ANV SERVICES US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 15 Nov 2021 |
Entity Number: | 4334377 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | HARBORSIDE TWO, 200 HUDSON ST., SUITE 200, JERSEY CITY, NJ, United States, 07311 |
Name | Role | Address |
---|---|---|
MICHAEL SAXON | Chief Executive Officer | 800 SUPERIOR AVENUE, 21ST FL, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-04 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-04 | 2021-12-09 | Address | 800 SUPERIOR AVENUE, 21ST FL, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2021-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-29 | 2018-12-04 | Address | 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2016-09-29 | 2018-12-04 | Address | 101 HUDSON STREET, SUITE 3606, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2016-02-03 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-03 | 2018-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-18 | 2016-02-03 | Address | 60 EAST 42ND STREET SUITE 2140, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209003279 | 2021-11-15 | CERTIFICATE OF TERMINATION | 2021-11-15 |
201211060108 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
SR-103799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006782 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
180321000413 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
161212006136 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
160929006076 | 2016-09-29 | BIENNIAL STATEMENT | 2014-12-01 |
160203000747 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
121218000369 | 2012-12-18 | APPLICATION OF AUTHORITY | 2012-12-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State