Search icon

ANYLA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7-26 149TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
AHMED NAHSHEL Chief Executive Officer 7-26 149TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1052088-DCA Inactive Business 2001-01-04 2002-12-31

Filings

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

Fine And Fees

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