Name: | ANNIE C.G. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2000 (25 years ago) |
Entity Number: | 2564689 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 437 FIFTH AVENUE, STE 801, NEW YORK, NY, United States, 10016 |
Principal Address: | 171 E. 84TH ST., NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FABIAN | DOS Process Agent | 437 FIFTH AVENUE, STE 801, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANNIE CION GRUENBERGER | Chief Executive Officer | 171 E. 84TH ST., NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2010-11-01 | Address | 250 W 57TH ST, STE 1720, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2006-11-10 | 2008-10-06 | Address | 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-12-02 | 2006-11-10 | Address | 171 E. 84TH ST., APT. 24D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2000-10-18 | 2006-11-10 | Address | 444 MADISON AVENUE, SUITE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101002151 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081006002626 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061110002652 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041109002508 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021202002499 | 2002-12-02 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State