Search icon

ANNETTE BRIDALS, INC.

Company Details

Name: ANNETTE BRIDALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1962 (63 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 146501
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1526 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENIA MAKUCH Chief Executive Officer 1526 CENTAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1526 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1992-10-29 2004-05-03 Address 1526 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-22 Address 1526 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1987-02-02 1996-04-22 Address 1526 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1962-04-02 1987-02-02 Address 1526 CENTRAL AVE., COLONIE, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000799 2016-06-22 CERTIFICATE OF DISSOLUTION 2016-06-22
140605002211 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120514002608 2012-05-14 BIENNIAL STATEMENT 2012-04-01
100414002992 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080331002889 2008-03-31 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State