Search icon

ANABELLE LEE INC.

Company Details

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

Chief Executive Officer

Name Role Address
STYLIANOS S ZAVVOS Chief Executive Officer 444 MADISON AVE, 37TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 PARK AVE, STE 28B, NEW YORK, NY, United States, 10022

History

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)

Filings

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