Name: | ANCOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1985 (40 years ago) |
Entity Number: | 993886 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 308 maltbie street,, suite 200, SYRACUSE, NY, United States, 13204 |
Principal Address: | 831 JAMES STREET / 2ND FL, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH G ANTHONY | Chief Executive Officer | 831 JAMES STREET / 2ND FL, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 308 maltbie street,, suite 200, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 308 MALTBIE ST, STE 200, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, 2504, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2025-05-01 | Address | 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-09-26 | Address | 831 JAMES STREET / 2ND FL, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050417 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240926002879 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
240801041679 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
230501005573 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210506062844 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State