Name: | ANASTASIA FURS INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1995 (30 years ago) |
Entity Number: | 1891446 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA (505), NEW YORK, NY, United States, 10001 |
Principal Address: | 213 W 28TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANASTASIA DEMETRIADES | Chief Executive Officer | 78-08 221 ST, HOLLIS PK, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
DEMETRIOS MELIS | DOS Process Agent | 7 PENN PLAZA (505), NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2001-02-22 | Address | 130 W 30 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-09-22 | 2003-02-14 | Address | 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
1995-02-03 | 1995-09-22 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308002226 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050405002043 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002781 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010222002721 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990219002347 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970528002511 | 1997-05-28 | BIENNIAL STATEMENT | 1997-02-01 |
950922000334 | 1995-09-22 | CERTIFICATE OF AMENDMENT | 1995-09-22 |
950203000225 | 1995-02-03 | CERTIFICATE OF INCORPORATION | 1995-02-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State