Search icon

ANCHOR REAL ESTATE PROPERTIES LTD.

Company Details

Name: ANCHOR REAL ESTATE PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867499
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735
Address: 1 SUFFOLK SQ / SUITE 330, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDOW, DAVIDOW, SIEGEL & STERN DOS Process Agent 1 SUFFOLK SQ / SUITE 330, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
MARK SCHENKER Chief Executive Officer 1900 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DYEJWJ9EK8A7
CAGE Code:
8BNZ3
UEI Expiration Date:
2023-03-31

Business Information

Doing Business As:
ANCHOR COMPUTER
Activation Date:
2022-03-03
Initial Registration Date:
2019-06-06

History

Start date End date Type Value
1993-05-10 2001-08-31 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-05-10 2001-08-31 Address 1900 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1983-09-13 2003-09-04 Address 103 W. MAIN ST., E ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911006261 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110921002466 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090916002259 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070906002574 2007-09-06 BIENNIAL STATEMENT 2007-09-01
030904002278 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State