Search icon

ANGELICA L. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 WEST 38TH ST, ROOM 402, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YAN LEUNG KAM Chief Executive Officer 7366 189TH ST, FRESH MEADOWS, NY, United States, 11366

History

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)

Filings

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