Search icon

AUTHENTICITY ENTERPRISES, INC.

Company Details

Name: AUTHENTICITY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5301243
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 2 EAST MAIN STREET #277, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
B. ANDERSON Chief Executive Officer 2 EAST MAIN STREET #277, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 2 EAST MAIN STREET #277, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-04-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-27 2024-04-10 Address 2 EAST MAIN STREET #277, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2018-03-09 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-09 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-09 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003858 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220930000716 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003869 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220411002059 2022-04-11 BIENNIAL STATEMENT 2022-03-01
200527060279 2020-05-27 BIENNIAL STATEMENT 2020-03-01
180309010333 2018-03-09 CERTIFICATE OF INCORPORATION 2018-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State