Name: | ANB ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1984 (40 years ago) |
Entity Number: | 944622 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1067 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY W BERINSTEIN | Chief Executive Officer | 1067 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1067 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 2002-11-22 | Address | 1067 WEST GENESEE ST, SYRACUSE, NY, 13204, 2244, USA (Type of address: Chief Executive Officer) |
1984-12-05 | 1993-02-23 | Address | 1055 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110104002200 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081202002383 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061204002503 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050113002168 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021122002309 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State