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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A.J. FARRELL | Chief Executive Officer | 12 E. 41ST ST., SUITE 700, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 E. 41ST ST., SUITE 700, NEW YORK, NY, United States, 10017 |
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) |
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