ANV DESIGNS LTD.

Name: | ANV DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1981 (44 years ago) |
Entity Number: | 706403 |
ZIP code: | 92660 |
County: | Monroe |
Place of Formation: | New York |
Address: | 342 Vista Madera, #314, Newport Beach, CA, United States, 92660 |
Principal Address: | 2604 ELMWOOD AVENUE, #314, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITOCH INTERIORS LTD. | DOS Process Agent | 342 Vista Madera, #314, Newport Beach, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
KIM SPERR | Chief Executive Officer | 2604 ELMWOOD AVENUE, #314, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 2604 ELMWOOD AVENUE, #314, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 2604 ELMWOOD AVENUE, #314, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-06-02 | Address | 2604 ELMWOOD AVENUE, #314, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2025-06-02 | Address | 342 Vista Madera, #314, Newport Beach, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004497 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230613000784 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
211027002981 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
190604061239 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006738 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State