Search icon

ANABELLE DIAMONDS CORP.

Company Details

Name: ANABELLE DIAMONDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1998 (26 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 2314308
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 800 FIFTH AVE, #22B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRY LEVY Chief Executive Officer 800 FIFTH AVE, #22B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FIFTH AVE, #22B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-11-21 2002-11-07 Address 245 EAST 63RD ST #825, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-11-21 2002-11-07 Address 245 EAST 63RD ST #825, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-11-09 2002-11-07 Address 245 EAST 63RD ST., #825, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1631940 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
021107002509 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001121002755 2000-11-21 BIENNIAL STATEMENT 2000-11-01
981109000342 1998-11-09 CERTIFICATE OF INCORPORATION 1998-11-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State