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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 WEST 35TH STREET, SUITE #904, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANNA-KATRI KARVINEN-WIPPENBECK | Chief Executive Officer | 213 WEST 35TH STREET, SUITE #904, NEW YORK, NY, United States, 10001 |
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) |
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