Search icon

ALTERATIONS BY ANN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANN THOMAS Chief Executive Officer 756 E. 85TH ST., BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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