Name: | ANNA MAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1995 (30 years ago) |
Date of dissolution: | 14 May 1998 |
Entity Number: | 1942075 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 92 CRANFORD BOULEVARD, MASTIC, NY, United States, 11950 |
Principal Address: | 92 CRANFORD BLVD., MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PANDOLFO | DOS Process Agent | 92 CRANFORD BOULEVARD, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
RICHARD PANDOLFO | Chief Executive Officer | 153 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980514000045 | 1998-05-14 | CERTIFICATE OF DISSOLUTION | 1998-05-14 |
970711002372 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
950725000291 | 1995-07-25 | CERTIFICATE OF INCORPORATION | 1995-07-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State