ANCONA 2, INC.

Name: | ANCONA 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1983 (42 years ago) |
Entity Number: | 884348 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 19TH ST / 5TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE ANCONA | Chief Executive Officer | 22 W 19TH ST / 5TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 19TH ST / 5TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 2005-05-03 | Address | 22 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2005-05-03 | Address | 22 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2005-05-03 | Address | 22 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-29 | 1997-05-07 | Address | 21 EAST 22ND STREET, 6K, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1997-05-07 | Address | 19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070301003079 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
050503002607 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030327002354 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
010327002754 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990325002485 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State