Name: | ANABELLE LEE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1609108 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 465 PARK AVE, STE 28B, NEW YORK, NY, United States, 10022 |
Principal Address: | 444 MADISON AVE, 37TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STYLIANOS S ZAVVOS | Chief Executive Officer | 444 MADISON AVE, 37TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 PARK AVE, STE 28B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2008-04-01 | Address | 444 MADISON AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-02-22 | 2007-11-14 | Address | 645 5TH AVENUE, 2ND FL EAST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-02-22 | 2007-11-14 | Address | 645 5TH AVENUE, 2ND FL EAST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-02-22 | 2007-11-14 | Address | 645 5TH AVENUE, 2ND FL EAST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-05 | 1996-02-22 | Address | 645 5TH AVENUE, 6TH FLOOR EAST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002081 | 2008-04-01 | BIENNIAL STATEMENT | 2008-02-01 |
071114002536 | 2007-11-14 | BIENNIAL STATEMENT | 2006-02-01 |
060324000479 | 2006-03-24 | ANNULMENT OF DISSOLUTION | 2006-03-24 |
DP-1638060 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
960222002030 | 1996-02-22 | BIENNIAL STATEMENT | 1996-02-01 |
920205000369 | 1992-02-05 | CERTIFICATE OF INCORPORATION | 1992-02-05 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State