ANJO PROPERTIES INC.

Name: | ANJO PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1981 (44 years ago) |
Entity Number: | 717610 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 339 BAY DRIVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANJO PROPERTIES INC. | DOS Process Agent | 339 BAY DRIVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MARIA GREENWOOD | Chief Executive Officer | 339 BAY DRIVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-29 | 2019-08-05 | Address | 133 STILLWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2001-12-19 | 2011-08-29 | Address | 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2001-12-19 | 2019-08-05 | Address | 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2001-12-19 | 2019-08-05 | Address | 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2001-12-19 | Address | 90 WATERVIEW AVENUE, MASSAPEQUA, NY, 11758, 8432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060426 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
150803007969 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006019 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110829002505 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090728002789 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State