Search icon

ANNECC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNECC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1283207
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 145 HICKS STREET / APT A48, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE CAHALAN Chief Executive Officer 145 HICKS STREET / APT A48, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ANNE CAHALAN DOS Process Agent 145 HICKS STREET / APT A48, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2004-09-27 2010-09-10 Address 145 HICKS ST, APT A48, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-09-27 2010-09-10 Address 145 HICKS ST, APT A48, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-09-27 2010-09-10 Address 145 HICKS ST, APT A48, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-08-21 2004-09-27 Address C/O ANNE CAHALAN, 145 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-12-10 1998-08-21 Address %ANNE CAHALAN, 145 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141134 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120820006205 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100910002850 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080908002975 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060807003083 2006-08-07 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State