ANAMORPHIC INTERPRIZES INC.

Name: | ANAMORPHIC INTERPRIZES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1990 (35 years ago) |
Date of dissolution: | 13 May 2005 |
Entity Number: | 1469904 |
ZIP code: | 13159 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 121, ELM STREET, TULLY, NY, United States, 13159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F. CHRISTOPHER WEILER | Chief Executive Officer | P.O. BOX 121, ELM STREET, TULLY, NY, United States, 13159 |
Name | Role | Address |
---|---|---|
F. CHRISTOPHER WEILER | DOS Process Agent | P.O. BOX 121, ELM STREET, TULLY, NY, United States, 13159 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-22 | 1993-03-25 | Address | 7460 SONG LAKE RD., TULLY, NY, 13159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050513000501 | 2005-05-13 | CERTIFICATE OF DISSOLUTION | 2005-05-13 |
040916002316 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
020808002099 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
000724002541 | 2000-07-24 | BIENNIAL STATEMENT | 2000-08-01 |
980720002016 | 1998-07-20 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State