Search icon

ANCHOR POINT INDUSTRY INC

Company Details

Name: ANCHOR POINT INDUSTRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5493902
ZIP code: 14221
County: Albany
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 600 BROADWAY STE 200 #264, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
COLTON HALLADAY Chief Executive Officer 600 BROADWAY STE 200 #264, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 600 BROADWAY STE 200 #264, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-27 Address 600 BROADWAY STE 200 #264, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-02-13 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-02-13 2023-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-02-13 2023-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227001940 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210203061651 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190213010270 2019-02-13 CERTIFICATE OF INCORPORATION 2019-02-13

Date of last update: 30 Jan 2025

Sources: New York Secretary of State