Search icon

JOHN B. ANTHONY CO.

Branch

Company Details

Name: JOHN B. ANTHONY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1977 (48 years ago)
Branch of: JOHN B. ANTHONY CO., Connecticut (Company Number 0025121)
Entity Number: 436469
ZIP code: 07007
County: New York
Place of Formation: Connecticut
Address: 155 CLINTON RD, UNIT 1972, CALDWELL, NJ, United States, 07007
Principal Address: 336 US HIGHWAY 46, FAIRFIELD, NJ, United States, 07004

Chief Executive Officer

Name Role Address
ANGELO FECCI Chief Executive Officer 155 CLINTON RD, UNIT 1972, CALDWELL, NJ, United States, 07007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOHN B. ANTHONY CO. DOS Process Agent 155 CLINTON RD, UNIT 1972, CALDWELL, NJ, United States, 07007

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 155 CLINTON RD, UNIT 1972, CALDWELL, NJ, 07007, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 16 PASSAIC AVE, UNIT 6, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-02 2024-04-08 Address 16 PASSAIC AVE, UNIT 6, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2007-08-01 2017-06-02 Address 16 PASSAIC AVE, UNIT 6, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408000569 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210603061180 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190619060178 2019-06-19 BIENNIAL STATEMENT 2019-06-01
SR-6940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602006913 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State