Search icon

ANTHEON, INC.

Company Details

Name: ANTHEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4764516
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 27A Anpell Drive, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANTHEON, INC. DOS Process Agent 27A Anpell Drive, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
JEREMY ROSS Chief Executive Officer 27A ANPELL DRIVE, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 27A ANPELL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-03-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-05-03 2025-03-21 Address 27A Anpell Drive, Scarsdale, NY, 10583, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 27A ANPELL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-03-21 Address 27A ANPELL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-03-13 2023-05-03 Address 27A ANPELL DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-05-03 Address 27A Anpell Drive, Scarsdale, NY, 10583, USA (Type of address: Service of Process)
2023-03-13 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-03-13 2023-05-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250321000995 2025-03-21 AMENDMENT TO BIENNIAL STATEMENT 2025-03-21
230503004173 2023-05-03 BIENNIAL STATEMENT 2023-05-01
230313004426 2023-03-13 BIENNIAL STATEMENT 2021-05-01
150527000210 2015-05-27 CERTIFICATE OF INCORPORATION 2015-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State