Name: | ANNA CANEPA INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2020 |
Entity Number: | 2775536 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 414 EAST 52ND ST APT. 10 D, NEW YORK, NY, United States, 10022 |
Principal Address: | 414 EAST 52ND ST APT 10D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA CANEPA | Chief Executive Officer | 414 EAST 52ND ST APT 10D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANNA CANEPA | DOS Process Agent | 414 EAST 52ND ST APT. 10 D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-21 | 2014-06-11 | Address | 414 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-06-21 | 2014-06-11 | Address | 414 EAST 52ND ST APT. 10 D, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2006-06-27 | 2014-06-11 | Address | 414 EAST 52ND ST APT 10D, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2006-06-27 | 2010-06-21 | Address | 15 WEST 26TH ST 12TH FL, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2010-06-21 | Address | 15 WEST 26TH ST 12TH FL, NEW YORK CITY, NY, 10010, USA (Type of address: Service of Process) |
2004-07-26 | 2006-06-27 | Address | 3 WEST 57TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-07-26 | 2006-06-27 | Address | 3 WEST 57TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-07-26 | 2006-06-27 | Address | 3 WEST 57TH ST 8TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-06-06 | 2004-07-26 | Address | ONE PENN PLAZA SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000024 | 2020-06-30 | CERTIFICATE OF DISSOLUTION | 2020-06-30 |
140611006133 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120712002229 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100621002157 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
060627002953 | 2006-06-27 | BIENNIAL STATEMENT | 2006-06-01 |
040726002430 | 2004-07-26 | BIENNIAL STATEMENT | 2004-06-01 |
020606000244 | 2002-06-06 | CERTIFICATE OF INCORPORATION | 2002-06-06 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State