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
Name | Role | Address |
---|---|---|
SHERRY LEVY | Chief Executive Officer | 800 FIFTH AVE, #22B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 FIFTH AVE, #22B, NEW YORK, NY, United States, 10021 |
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) |
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