Search icon

ANV SERVICES US, INC.

Company Details

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

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)
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)

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
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