Name: | ANSWERING NEEDS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2013 (11 years ago) |
Entity Number: | 4475720 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 LEE AVE STE 981, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DTERLSVSY3L9 | 2024-10-25 | 41 HARRISON AVE, BROOKLYN, NY, 11211, 8148, USA | 199 LEE AVE STE 966, BROOKLYN, NY, 11211, 8919, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-30 |
Initial Registration Date | 2018-06-27 |
Entity Start Date | 2013-10-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334111, 334118, 334220, 334511, 423690, 541519 |
Product and Service Codes | 5826, 5965, 5995, 6610, 6645, 7810 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARK SOLVIA |
Address | 670 MYRTLE AVE STE 130, BROOKLYN, NY, 11205, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK SOLVIA |
Address | 670 MYRTLE AVE STE 130, BROOKLYN, NY, 11205, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ANSWERING NEEDS CORP | Chief Executive Officer | 199 LEE AVE STE 981, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ANSWERING NEEDS CORP | DOS Process Agent | 199 LEE AVE STE 981, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 199 LEE AVE STE 981, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 670 MYRTLE AVE, SUITE 130, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-10-17 | Address | 670 MYRTLE AVE, SUITE 130, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2023-10-17 | Address | 670 MYRTLE AVE, SUITE 130, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2013-10-21 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-21 | 2019-05-02 | Address | 199 LEE AVENUE STE 966, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017002466 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
211221002934 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
191002060768 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190502060809 | 2019-05-02 | BIENNIAL STATEMENT | 2017-10-01 |
131021010150 | 2013-10-21 | CERTIFICATE OF INCORPORATION | 2013-10-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State