Name: | ANM PROJECT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 17 Jan 2017 |
Entity Number: | 2991749 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 13-15 138TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDROS TSOUKALAS | Chief Executive Officer | 13-15 138TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13-15 138TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2007-12-11 | Address | 13-15 138 STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2007-12-11 | Address | 13-15 138 ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2007-12-11 | Address | 13-15 138TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2003-12-23 | 2006-01-30 | Address | 8 WEST 38 ST., STE. B1, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170117000318 | 2017-01-17 | CERTIFICATE OF DISSOLUTION | 2017-01-17 |
091228002330 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071211002927 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060130002122 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031223000388 | 2003-12-23 | CERTIFICATE OF INCORPORATION | 2003-12-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State