Name: | ANTHONY IMBORNONE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1990 (35 years ago) |
Date of dissolution: | 08 Jul 2022 |
Entity Number: | 1434069 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 84 BOWERY, NEW YORK, NY, United States, 10013 |
Principal Address: | 333 PEARL STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY IMBORNONE | Chief Executive Officer | 84 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ANTHONY IMBORNONE | DOS Process Agent | 84 BOWERY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2022-12-21 | Address | 84 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-04-02 | 2022-12-21 | Address | 84 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-04-13 | 2008-04-02 | Address | 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2008-04-02 | Address | 86 BOWERY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-01-06 | 2006-04-13 | Address | 333 PEARL STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221003588 | 2022-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-08 |
100416002906 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080402003114 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060413002764 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040407002540 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-08 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State