Name: | ANNE EISENHOWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1981 (44 years ago) |
Entity Number: | 701560 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 790 MADISON AVE, #403, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE EISENHOWER | Chief Executive Officer | 790 MADISON AVE, #403, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ANNE EISENHOWER INC. | DOS Process Agent | 790 MADISON AVE, #403, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 790 MADISON AVE, #403, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-05-14 | Address | 790 MADISON AVE, #403, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2023-08-25 | Address | 790 MADISON AVE, #403, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-05-14 | Address | 790 MADISON AVE, #403, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002304 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230825001162 | 2023-08-25 | BIENNIAL STATEMENT | 2023-05-01 |
210503060684 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060381 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006017 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State