Search icon

ANNIKKI KARVINEN, INC.

Company Details

Name: ANNIKKI KARVINEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2040126
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35TH STREET, SUITE #904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 WEST 35TH STREET, SUITE #904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANNA-KATRI KARVINEN-WIPPENBECK Chief Executive Officer 213 WEST 35TH STREET, SUITE #904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-07-01 2004-10-19 Address 485 SEVENTH AVENUE, SUITE 910, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-07-01 2004-10-19 Address 485 SEVENTH AVENUE, SUITE 910, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-07-01 2004-10-19 Address 485 SEVENTH AVENUE, SUITE 910, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-06-18 1998-07-01 Address 375 PARK AVENUE / SUITE 301, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836250 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041019002697 2004-10-19 BIENNIAL STATEMENT 2004-06-01
020522002708 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000621002475 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980701002679 1998-07-01 BIENNIAL STATEMENT 1998-06-01
970307000473 1997-03-07 CERTIFICATE OF AMENDMENT 1997-03-07
960618000289 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State