ANATA INC.

Name: | ANATA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032457 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 107-31LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Address: | 107-31 LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BODWATTIE SINGH | Chief Executive Officer | 107-31LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
BODWATTIE RAMCHARAN | DOS Process Agent | 107-31 LIBERTY AVE, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2008-06-23 | Address | 107-31 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2004-06-01 | 2007-12-21 | Address | 107-06 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2002-06-11 | 2004-06-01 | Address | 107-06 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1999-09-01 | 2002-06-11 | Address | 107-06 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
1999-09-01 | 2002-06-11 | Address | 149-04 121 ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107001833 | 2022-11-07 | BIENNIAL STATEMENT | 2022-05-01 |
080623000704 | 2008-06-23 | CERTIFICATE OF CHANGE | 2008-06-23 |
071221000231 | 2007-12-21 | CERTIFICATE OF CHANGE | 2007-12-21 |
060508002180 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040601002105 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State