Search icon

ANV SERVICES US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANV SERVICES US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2012 (13 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

Chief Executive Officer

Name Role Address
MICHAEL SAXON Chief Executive Officer 800 SUPERIOR AVENUE, 21ST FL, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State