Search icon

ANJAC CORP.

Company Details

Name: ANJAC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1949 (76 years ago)
Entity Number: 63973
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 1 METROTECH CENTER, STE 1701, BROOKLYN, NY, United States, 11201
Principal Address: 170 E 87 St, Unit E11-H, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 60

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS, FENSTERMAN, (E. GERBER ESQ) DOS Process Agent 1 METROTECH CENTER, STE 1701, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ARLENE MARKS Chief Executive Officer 170 E 87 STREET, UNIT E -11H, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 170 E 87 STREET, UNIT E -11H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-11-07 Address 1 METROTECH CENTER, STE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-10-15 2017-10-04 Address 26 COURT ST, STE 1400, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2005-11-21 2023-11-07 Address 142 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107003488 2023-11-07 BIENNIAL STATEMENT 2023-10-01
191002060805 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006678 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131015006386 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111018003399 2011-10-18 BIENNIAL STATEMENT 2011-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State