Search icon

ANJALI KUMAR INC.

Company Details

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

DOS Process Agent

Name Role Address
ANJALI KUMAR DOS Process Agent 425 PARK AVENUE SOUTH #9D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANJALI KUMAR Chief Executive Officer 425 PARK AVENUE SOUTH #9D, NEW YORK, NY, United States, 10016

History

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)

Filings

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