Search icon

ANNALY.COM, INC.

Company Details

Name: ANNALY.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1998 (26 years ago)
Date of dissolution: 14 Apr 2006
Entity Number: 2317025
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 12 E. 41ST ST., SUITE 700, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A.J. FARRELL Chief Executive Officer 12 E. 41ST ST., SUITE 700, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 E. 41ST ST., SUITE 700, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-11-18 2000-11-17 Address 12 EAST 41ST STREET, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060414000919 2006-04-14 CERTIFICATE OF TERMINATION 2006-04-14
001117002089 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981118000339 1998-11-18 APPLICATION OF AUTHORITY 1998-11-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State