Name: | ALTERATIONS BY ANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1992 (33 years ago) |
Date of dissolution: | 17 May 2000 |
Entity Number: | 1643396 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 172 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 172 MADISON AVENUE #206, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANN THOMAS | Chief Executive Officer | 756 E. 85TH ST., BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-17 | 1998-06-08 | Address | 200 E 53RD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1996-06-17 | Address | 172 MADISON AVENUE #206, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-06-11 | 1993-06-24 | Address | 51 EAST 44 STREET, THE SHIRT STORE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000517000071 | 2000-05-17 | CERTIFICATE OF DISSOLUTION | 2000-05-17 |
980608002279 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960617002076 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
930624002443 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
920611000226 | 1992-06-11 | CERTIFICATE OF INCORPORATION | 1992-06-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State