Name: | ANYLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2136620 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 7-26 149TH STREET, WHITESTONE, NY, United States, 11357 |
Principal Address: | 7-26 149TH ST, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-747-2185
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7-26 149TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
AHMED NAHSHEL | Chief Executive Officer | 7-26 149TH ST, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1052088-DCA | Inactive | Business | 2001-01-04 | 2002-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1529455 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990817002443 | 1999-08-17 | BIENNIAL STATEMENT | 1999-04-01 |
970424000203 | 1997-04-24 | CERTIFICATE OF INCORPORATION | 1997-04-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
49283 | PL VIO | INVOICED | 2005-03-16 | 1500 | PL - Padlock Violation |
48643 | PL VIO | INVOICED | 2005-01-18 | 150 | PL - Padlock Violation |
425407 | LICENSE | INVOICED | 2001-01-04 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State