ANANDAMALI, INC.

Name: | ANANDAMALI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1996 (29 years ago) |
Entity Number: | 2010762 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 35 N MOORE ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL HAZAN | Chief Executive Officer | 35 N MOORE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHERYL HAZAN | DOS Process Agent | 35 N MOORE ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2012-07-12 | Address | 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-03-12 | 2012-07-12 | Address | 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-03-12 | 2012-07-12 | Address | 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2008-03-12 | Address | 250 W 15, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2008-03-12 | Address | 35 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603002053 | 2014-06-03 | BIENNIAL STATEMENT | 2014-03-01 |
120712002259 | 2012-07-12 | BIENNIAL STATEMENT | 2012-03-01 |
100603002532 | 2010-06-03 | BIENNIAL STATEMENT | 2010-03-01 |
080312002774 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060330002781 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State