Search icon

ANCHOR SOUTH SHORE, INC.

Company Details

Name: ANCHOR SOUTH SHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1980 (45 years ago)
Date of dissolution: 12 Jun 2014
Entity Number: 622209
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 843 SUNRISE HWY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 843 SUNRISE HWY, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
ETTELMAN & HOCHHEISER, P.C. Agent 100 QUENTIN ROOSEVELT BLVD., SUITE 401, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
EDWARD T WALSH Chief Executive Officer 843 SUNRISE HWY, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112531350
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-25 2007-09-25 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-09-25 2008-09-18 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-27 2007-09-25 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-01-26 1998-04-27 Address SUITE 401, 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-01-26 2008-12-26 Name ANCHOR AUDI INC.

Filings

Filing Number Date Filed Type Effective Date
140612000492 2014-06-12 CERTIFICATE OF DISSOLUTION 2014-06-12
120516002489 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100415002915 2010-04-15 BIENNIAL STATEMENT 2010-04-01
081226000309 2008-12-26 CERTIFICATE OF AMENDMENT 2008-12-26
080918002535 2008-09-18 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State