Search icon

ANCHOR OFFSET PREP INC.

Company Details

Name: ANCHOR OFFSET PREP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1984 (41 years ago)
Date of dissolution: 17 Dec 2010
Entity Number: 918475
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1620 OCEAN AVE #3, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT NICHOLES Chief Executive Officer 1620 OCEAN AVE #3, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 OCEAN AVE #3, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112691717
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-09 2002-09-10 Address 122 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-05-08 2002-09-10 Address 122 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-05-08 2000-05-09 Address 17 HEATHER DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1995-05-08 2002-09-10 Address 122 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1984-05-22 1995-05-08 Address 117 WEST MAIN ST., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101217000871 2010-12-17 CERTIFICATE OF DISSOLUTION 2010-12-17
080624002876 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060518002263 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040601002028 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020910002677 2002-09-10 BIENNIAL STATEMENT 2002-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State