Search icon

ANNA JUDITH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNA JUDITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2000 (25 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 2523489
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 186 CROWN ST / SUITE A, BROOKLYN, NY, United States, 11225
Address: 186 CROWN ST., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 CROWN ST., BROOKLYN, NY, United States, 11225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AARON FLETCHER Chief Executive Officer 186 CROWN ST / SUITE A, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2007-02-26 2022-09-10 Address 186 CROWN ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2006-02-24 2007-02-26 Address 186 CROWN ST / SUITE A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2006-02-24 2022-09-10 Address 186 CROWN ST / SUITE A, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2004-06-08 2007-02-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-06-08 2006-02-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000190 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
070226000064 2007-02-26 CERTIFICATE OF CHANGE 2007-02-26
060224002064 2006-02-24 BIENNIAL STATEMENT 2004-06-01
040608000834 2004-06-08 CERTIFICATE OF CHANGE 2004-06-08
020610002316 2002-06-10 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State