Search icon

ANH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Nov 1981 (44 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 734525
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 116 RADIO CIRCLE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANDREW N. HEINE, ESQ. Agent 101 PARK AVENUE, NEW YORK, NY, 10178

DOS Process Agent

Name Role Address
ANDREW N HEINE DOS Process Agent 116 RADIO CIRCLE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ANDREW N HEINE Chief Executive Officer 24 OREGON RD, BEDFORD CORNERS, NY, United States, 10549

History

Start date End date Type Value
2003-10-30 2023-12-08 Address 24 OREGON RD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2003-10-30 2023-12-08 Address 116 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-12-20 2003-10-30 Address 116 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-12-20 2003-10-30 Address 116 RADIO CIRCLE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
1997-11-20 2001-12-20 Address 24 OREGON ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208002856 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
071121002859 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060112002651 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031030002615 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011220002095 2001-12-20 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State