Search icon

1030 ANJELIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1030 ANJELIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2842794
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1030 SECOND AVE., NEW YORK, NY, United States, 10022
Principal Address: 955 2ND AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 SECOND AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALI CAN CANGIR Chief Executive Officer 955 2ND AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-04-12 2007-01-10 Address 955 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1784844 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090108002557 2009-01-08 BIENNIAL STATEMENT 2008-12-01
070110002277 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050412002007 2005-04-12 BIENNIAL STATEMENT 2004-12-01
021217000370 2002-12-17 CERTIFICATE OF AMENDMENT 2002-12-17

Court Cases

Court Case Summary

Filing Date:
2011-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
1030 ANJELIQUE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTOS
Party Role:
Plaintiff
Party Name:
1030 ANJELIQUE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State