Search icon

ANAMIKA OF AMERICA INC.

Company Details

Name: ANAMIKA OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2000 (25 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2498438
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 WEST 34TH ST, STE 712A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 34TH ST, STE 712A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANAMIKA GHOSH Chief Executive Officer 45 WEST 34TH ST, #712A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-05-18 2010-05-14 Address 45 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-04-13 2010-05-14 Address 45 W. 34TH STREET, RM 1010, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937631 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100514003099 2010-05-14 BIENNIAL STATEMENT 2010-04-01
060503002621 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040518002742 2004-05-18 BIENNIAL STATEMENT 2004-04-01
000413000275 2000-04-13 CERTIFICATE OF INCORPORATION 2000-04-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State