Name: | ANEESHA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1997 (28 years ago) |
Entity Number: | 2116438 |
ZIP code: | 14904 |
County: | Chemung |
Place of Formation: | New York |
Address: | 102 S MAIN ST, ELMIRA, NY, United States, 14904 |
Principal Address: | ON THE WAY, 102 S MAIN ST, ELMIRA, NY, United States, 14904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARMJIT KAUR | Chief Executive Officer | ON THE WAY, 102 S MAIN ST, ELMIRA, NY, United States, 14904 |
Name | Role | Address |
---|---|---|
PARMJIT KAUR | DOS Process Agent | 102 S MAIN ST, ELMIRA, NY, United States, 14904 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
070058 | Retail grocery store | No data | No data | No data | 102 S MAIN ST, ELMIRA, NY, 14904 | No data |
0081-21-310089 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2027-05-31 | 102 S MAIN ST, ELMIRA, New York, 14904 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | ON THE WAY, 102 S MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2024-03-18 | Address | 102 S MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
1999-04-01 | 2024-03-18 | Address | ON THE WAY, 102 S MAIN ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2001-03-20 | Address | RTE 31, GLEN SPEY, NY, 12737, USA (Type of address: Service of Process) |
1997-02-25 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001855 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
130301002350 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110317002178 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090130003310 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070305002555 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State