Name: | ANGELICA L. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2002 (23 years ago) |
Date of dissolution: | 21 Jul 2006 |
Entity Number: | 2765529 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 WEST 38TH ST, ROOM 402, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 WEST 38TH ST, ROOM 402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YAN LEUNG KAM | Chief Executive Officer | 7366 189TH ST, FRESH MEADOWS, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-20 | 2006-05-08 | Address | 73-66 189TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2004-05-20 | Address | 247 WEST 38TH STREET - 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060721000600 | 2006-07-21 | CERTIFICATE OF DISSOLUTION | 2006-07-21 |
060508002687 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040520002233 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020509000946 | 2002-05-09 | CERTIFICATE OF INCORPORATION | 2002-05-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State