Search icon

AMNA INC.

Company Details

Name: AMNA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2267433
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 891 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 891 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-735-1170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 891 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
MANDOUR S MANSOUR Chief Executive Officer 891 NOSTRAND AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1046373-DCA Inactive Business 2004-01-27 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1583351 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020612002407 2002-06-12 BIENNIAL STATEMENT 2002-06-01
980609000310 1998-06-09 CERTIFICATE OF INCORPORATION 1998-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
475424 RENEWAL INVOICED 2004-01-30 110 CRD Renewal Fee
16072 TP VIO INVOICED 2002-05-30 750 TP - Tobacco Fine Violation
475425 RENEWAL INVOICED 2002-03-19 110 CRD Renewal Fee
597468 LICENSE INVOICED 2001-08-31 30 Cigarette Retail Dealer License Fee
8985 PL VIO INVOICED 2001-03-13 2000 PL - Padlock Violation
370844 CNV_SI INVOICED 1999-12-20 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State