Search icon

ANNA LISA PLANNING CORP.

Company Details

Name: ANNA LISA PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1817074
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10106
Principal Address: 27 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SHAPIRO Chief Executive Officer 253 WEST 35TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALLAN FEINGERTZ, ESQ. DOS Process Agent 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
1996-06-24 2000-10-10 Address 212 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-06-24 2000-10-10 Address 27 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, 6623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1473236 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
001010002490 2000-10-10 BIENNIAL STATEMENT 2000-05-01
980520002616 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960624002115 1996-06-24 BIENNIAL STATEMENT 1996-05-01
940502000575 1994-05-02 CERTIFICATE OF INCORPORATION 1994-05-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State