Name: | ANA DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1969 (55 years ago) |
Date of dissolution: | 03 Oct 2018 |
Entity Number: | 285511 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | VIRGINIA MELLITAS, 1131 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | 177 E 75 ST, APT 4D, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA MELLITAS | Chief Executive Officer | 1131 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VIRGINIA MELLITAS, 1131 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-01 | 2016-04-01 | Address | 1131 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181003000174 | 2018-10-03 | CERTIFICATE OF DISSOLUTION | 2018-10-03 |
171201007349 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160401002019 | 2016-04-01 | BIENNIAL STATEMENT | 2015-12-01 |
C291518-2 | 2000-07-28 | ASSUMED NAME CORP INITIAL FILING | 2000-07-28 |
A668156-2 | 1980-05-14 | ERRONEOUS ENTRY | 1980-05-14 |
DP-258 | 1977-12-20 | DISSOLUTION BY PROCLAMATION | 1977-12-20 |
797929-3 | 1969-12-01 | CERTIFICATE OF INCORPORATION | 1969-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State