Name: | ANTHONY TERRANOVA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1980 (45 years ago) |
Entity Number: | 625213 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 69TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TERRANOVA | Chief Executive Officer | PO BOX 985, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
ANTHONY TERRANOVA | DOS Process Agent | 28 WEST 69TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2012-06-22 | Address | PO BOX 985 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2010-06-29 | Address | PO BOX 985, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2010-06-29 | Address | 28 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-06-11 | 2010-06-29 | Address | 28 WEST 69TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1996-05-14 | 1998-06-11 | Address | 100 MERRICK ROAD, STE. 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006179 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006607 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006305 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120622002016 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100629003189 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State