Search icon

ANCHOR ADS ONLINE INC.

Company Details

Name: ANCHOR ADS ONLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2021 (4 years ago)
Entity Number: 5948163
ZIP code: 14564
County: Erie
Place of Formation: New York
Address: 1 East Main St, Ste 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW EISENSTEIN DOS Process Agent 1 East Main St, Ste 200, Victor, NY, United States, 14564

Agent

Name Role Address
MATTHEW EISENSTEIN Agent 1 east main street, ste 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
MATTHEW EISENSTEIN Chief Executive Officer 1 EAST MAIN ST, STE 200, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 50 FOUNTAIN PLAZA, SUITE 1400 #397, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-04 Address 1 east main street, ste 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2025-01-10 2025-02-04 Address 50 FOUNTAIN PLAZA, SUITE 1400 #397, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-04 Address 1 east main street, ste 200, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2024-12-31 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-31 2025-01-10 Address 180 e prospect ave #1039, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2024-01-31 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-31 2025-01-10 Address 50 FOUNTAIN PLAZA, SUITE 1400 #397, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-01-10 Address 180 E PROSPECT AVE #1039, MAMARONECK, NY, 10543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204000519 2025-02-04 BIENNIAL STATEMENT 2025-02-04
250110000436 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
240131001943 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
230201000179 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210224010830 2021-02-24 CERTIFICATE OF INCORPORATION 2021-02-24

Date of last update: 22 Mar 2025

Sources: New York Secretary of State