Search icon

ANEW VILLAGE INC.

Company Details

Name: ANEW VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2019 (6 years ago)
Entity Number: 5497145
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 525 Oakside Place, Acworth, GA, United States, 30102

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RUQAYYAH COLLINS Chief Executive Officer P.O BOX 70164, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-04-22 2024-04-22 Address P.O BOX 70164, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-10 2023-03-10 Address P.O BOX 70164, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-04-22 Address P.O BOX 70164, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-04-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-10 2024-04-22 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-05-17 2023-03-10 Address P.O BOX 70164, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2019-02-19 2023-03-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-02-19 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2019-02-19 2023-03-10 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
240422003397 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
230310000023 2023-03-10 BIENNIAL STATEMENT 2023-02-01
210517060075 2021-05-17 BIENNIAL STATEMENT 2021-02-01
190219010627 2019-02-19 CERTIFICATE OF INCORPORATION 2019-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State