ANCHOR EQUIPMENT CO., INC.

Name: | ANCHOR EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1947 (79 years ago) |
Entity Number: | 79002 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12 LOCUST ST, CARTERET, NJ, United States, 07008 |
Address: | PO BOX 477, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 477, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BABETTE KORNBLEUTH | Chief Executive Officer | PO BOX 477, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2007-02-21 | Address | 21 WASHINGTON AVE, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1997-04-02 | Address | 520 BROADWAY, NEW YORK, NY, 10012, 4436, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-04-02 | Address | 520 BROADWAY, NEW YORK, NY, 10012, 4436, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1997-04-02 | Address | 14 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1947-01-10 | 1995-04-13 | Address | 14 COOPER SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217002400 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090310002050 | 2009-03-10 | BIENNIAL STATEMENT | 2009-01-01 |
070221002769 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
030206002649 | 2003-02-06 | BIENNIAL STATEMENT | 2003-01-01 |
010206002262 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State