Name: | AMERICAN ETHNIC NETWORK. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 2372123 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 56TH ST APT 19M-N, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FANNIE PETALLIDES HOLLIDAY | DOS Process Agent | 400 EAST 56TH ST APT 19M-N, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FANNIE PETALLIDES HOLLIDAY | Chief Executive Officer | 400 EAST 56TH ST APT 19M-N, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-28 | 2001-05-11 | Address | APARTMENT 19N, 400 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010702000472 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
010511002804 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
990428000202 | 1999-04-28 | CERTIFICATE OF INCORPORATION | 1999-04-28 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State