Name: | ANJALI KUMAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2000 (25 years ago) |
Date of dissolution: | 08 Apr 2015 |
Entity Number: | 2514617 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVENUE SOUTH #9D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANJALI KUMAR | DOS Process Agent | 425 PARK AVENUE SOUTH #9D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANJALI KUMAR | Chief Executive Officer | 425 PARK AVENUE SOUTH #9D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2006-05-17 | Address | 315 E 77TH ST, 2C, NEW YORK, NY, 10021, 2251, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2006-05-17 | Address | 315 E 77TH ST, 2C, NEW YORK, NY, 10021, 2251, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2006-05-17 | Address | 315 E 77TH ST, 2C, NEW YORK, NY, 11021, 2251, USA (Type of address: Service of Process) |
2002-04-19 | 2004-05-12 | Address | 315 E 77TH ST / #2C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2004-05-12 | Address | 315 E 77TH ST / #2C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2004-05-12 | Address | 315 E. 77TH ST. #2C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150408000225 | 2015-04-08 | CERTIFICATE OF DISSOLUTION | 2015-04-08 |
120523006118 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
100528002137 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080509002656 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060517002595 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040512002091 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020419002764 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000526000419 | 2000-05-26 | CERTIFICATE OF INCORPORATION | 2000-05-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State