ANANDA DESIGN, LTD.
Headquarter
Name: | ANANDA DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1999 (26 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 2376885 |
ZIP code: | 11946 |
County: | New York |
Place of Formation: | New York |
Address: | 69 RED CREEK RD, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIKA FALCONERI | DOS Process Agent | 69 RED CREEK RD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
ERIKA FALCONERI | Chief Executive Officer | 132 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-15 | 2023-11-14 | Address | 69 RED CREEK RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2015-11-13 | 2023-11-14 | Address | 132 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-05-23 | 2021-06-15 | Address | 132 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-21 | 2015-11-13 | Address | 132 WEST 36TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-05-21 | 2011-05-23 | Address | 151 EAST 31ST STREET #11A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001462 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
210615060111 | 2021-06-15 | BIENNIAL STATEMENT | 2021-05-01 |
190503060879 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170525006135 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
151113006140 | 2015-11-13 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State