ANNA B, INC.

Name: | ANNA B, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1990 (35 years ago) |
Entity Number: | 1430408 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 55 GREAT JONES STREET, UNIT 6, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA BLUMENFELD | Chief Executive Officer | 55 GREAT JONES STREET, UNIT 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANNA B, INC. | DOS Process Agent | 55 GREAT JONES STREET, UNIT 6, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-03-13 | Address | 391 COLD SRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2016-03-01 | 2018-03-13 | Address | 391 COLD SRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2016-03-01 | 2018-03-13 | Address | 391 COLD SRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2016-03-01 | Address | 70 BACON ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2016-03-01 | Address | 70 BACON ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200326060337 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
180313006591 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160301006230 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140320006188 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120510002626 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State