Name: | ANAIS AUTO BODY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2920483 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-294-2382
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1147954-DCA | Inactive | Business | 2003-08-08 | 2007-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1923044 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030618000106 | 2003-06-18 | CERTIFICATE OF INCORPORATION | 2003-06-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
100950 | PL VIO | INVOICED | 2008-06-06 | 5800 | PL - Padlock Violation |
670743 | RENEWAL | INVOICED | 2005-09-13 | 340 | Secondhand Dealer General License Renewal Fee |
579346 | LICENSE | INVOICED | 2003-08-22 | 340 | Secondhand Dealer General License Fee |
579347 | FINGERPRINT | INVOICED | 2003-08-08 | 75 | Fingerprint Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State