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
Name | Role | Address |
---|---|---|
BARRY SHAPIRO | Chief Executive Officer | 253 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALLAN FEINGERTZ, ESQ. | DOS Process Agent | 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10106 |
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) |
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