Search icon

ANNA CANEPA INTERNATIONAL LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ANNA CANEPA Chief Executive Officer 414 EAST 52ND ST APT 10D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ANNA CANEPA DOS Process Agent 414 EAST 52ND ST APT. 10 D, NEW YORK, NY, United States, 10022

History

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)

Filings

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