Name: | 2050 ANTHONY AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1940 (85 years ago) |
Entity Number: | 52777 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2432 GRAND CONCOURSE #400, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SCHUR MANAGEMENT CO | DOS Process Agent | 2432 GRAND CONCOURSE #400, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
IRENE AIKOFF | Chief Executive Officer | C/O SCHUR MANAGEMENT CO, 2432 GRAND CONCOURSE #400, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-24 | 2022-03-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2006-07-31 | 2020-01-03 | Address | 2717 CRESCENT DR., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2003-03-24 | 2020-01-03 | Address | STEINFINK NAPOLEON & CO LLP, 80 GRASSLANDS ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2006-07-31 | Address | STEINFINK NAPOLEON & CO LLP, 80 GRASSLANDS RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1996-12-19 | 2003-03-24 | Address | STEINFINK NAPOLEON & CO LLP, 80 GRASSLANDS ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204000507 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200103002017 | 2020-01-03 | BIENNIAL STATEMENT | 2018-11-01 |
060731000401 | 2006-07-31 | CERTIFICATE OF CHANGE | 2006-07-31 |
050113002911 | 2005-01-13 | BIENNIAL STATEMENT | 2004-11-01 |
030324002035 | 2003-03-24 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State