Name: | ANMAR USA, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1998 (27 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 2314489 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 112 BAY 11TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANUTA KOZLOWSKA | Chief Executive Officer | 112 BAY 11TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 BAY 11TH STREET, BROOKLYN, NY, United States, 11228 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21AN1116333 | DOSAEBUSINESS | 2014-01-03 | 2028-11-08 | 418 FOSTER AVE, BROOKLYN, NY, 11230 |
21AN1116333 | Appearance Enhancement Business License | 2000-09-12 | 2024-11-08 | 418 FOSTER AVE, BROOKLYN, NY, 11230 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180341 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
121114002285 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101110002370 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081030002339 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061114002726 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State