Search icon

4 ANCHORAGE LANE OWNERS, INC.

Company Details

Name: 4 ANCHORAGE LANE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1982 (43 years ago)
Entity Number: 749563
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2375 BEDFORD AVENUE, BELLMORE, NY, United States, 11710
Principal Address: C/O PRESTIGE MANAGEMENT, 357 VETERANS HWY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THERESA SCHAUDEL Chief Executive Officer C/O PRESTIGE MANAGEMENT, 357 VETERANS HWY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O TOTAL COMMUNITY MANAGEMENT DOS Process Agent 2375 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Agent

Name Role Address
brian arellano Agent touchstone property management, 16 sawgrass drive, suite #1, BELLPORT, NY, 11713

History

Start date End date Type Value
2022-10-12 2022-12-29 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2013-05-07 2023-06-02 Address 2375 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2004-02-10 2013-05-07 Address C/O PRESTIGE MANAGEMENT, 357 VETERANS HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-02-10 2023-06-02 Address C/O PRESTIGE MANAGEMENT, 357 VETERANS HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-03-21 2004-02-10 Address C/O PRESTIGE MANAGEMENT, 991 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602001918 2022-12-29 CERTIFICATE OF CHANGE BY ENTITY 2022-12-29
130507000420 2013-05-07 CERTIFICATE OF CHANGE 2013-05-07
040210003024 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020307002602 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000321002792 2000-03-21 BIENNIAL STATEMENT 2000-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State