Name: | ANTHONY DE LORENZO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1985 (40 years ago) |
Entity Number: | 991135 |
ZIP code: | 34229 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 601 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 411 NORTH CASEY KEY ROAD, OSPREY, FL, United States, 34229 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DELORENZO | Chief Executive Officer | 601 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY DELORENZO | DOS Process Agent | 411 NORTH CASEY KEY ROAD, OSPREY, FL, United States, 34229 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-11 | 2021-04-28 | Address | 969 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10021, 2763, USA (Type of address: Service of Process) |
2017-04-11 | 2021-04-28 | Address | 969 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10021, 2763, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2017-04-11 | Address | 956 MADISON AVE, NEW YORK, NY, 10021, 2636, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2017-04-11 | Address | 956 MADISON AVE, NEW YORK, NY, 10021, 2636, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2017-04-11 | Address | 956 MADISON AVE, NEW YORK, NY, 10021, 2636, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428060409 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
170411006288 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
130423002168 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110512002604 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090409002176 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172289 | CL VIO | INVOICED | 2012-02-21 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State