ANI ENTERTAINMENT INC.

Name: | ANI ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (28 years ago) |
Entity Number: | 2222353 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1170 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMED S ANWAR | Chief Executive Officer | 963 HILLSIDE AVE, PLAINFIELD, NJ, United States, 07060 |
Name | Role | Address |
---|---|---|
ANI ENTERTAINMENT INC. | DOS Process Agent | 1170 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2010-01-21 | Address | 1170 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2021-03-30 | Address | 1170 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2000-02-14 | 2002-01-11 | Address | 1170 CONEY ISLAND AVE, BROOKLYN, NY, 11230, 2912, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2002-01-11 | Address | 455 OCEAN PKWY, APT 2C, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1998-01-28 | 2002-01-11 | Address | 1170 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, 2912, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330060130 | 2021-03-30 | BIENNIAL STATEMENT | 2020-01-01 |
140304002335 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120403002273 | 2012-04-03 | BIENNIAL STATEMENT | 2012-01-01 |
100121002289 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
020111002531 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State