Name: | JALDIT ANSONIA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2006 |
Entity Number: | 1548694 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Address: | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FINKELSTEIN | Chief Executive Officer | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2003-06-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NE WYORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-06 | 2003-06-09 | Address | JEAN LOUIS DAVID, 10 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-07-06 | 2003-06-09 | Address | 10 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-07-06 | Address | C/O JEAN LOUIS DAVID, 10 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-07-06 | Address | 10 EAST 41 STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000895 | 2006-06-30 | CERTIFICATE OF MERGER | 2006-06-30 |
050712002700 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030609002115 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
021114000604 | 2002-11-14 | CERTIFICATE OF CHANGE | 2002-11-14 |
010706002702 | 2001-07-06 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State