Name: | ANTHEM WOOD & FABRIC CARE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3007047 |
ZIP code: | 11207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 550 HEGANAN AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 HEGANAN AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
CECELIA BAKER | Chief Executive Officer | 550 HEGANAN AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2010-03-22 | Address | 550 HEGAMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2010-03-22 | Address | 550 HEGAMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2006-05-03 | 2010-03-22 | Address | 550 HEGAMAN AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2004-01-30 | 2006-05-03 | Address | 25 RAY AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1943414 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100322002298 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080404002766 | 2008-04-04 | BIENNIAL STATEMENT | 2008-01-01 |
060503002711 | 2006-05-03 | BIENNIAL STATEMENT | 2006-01-01 |
040130000568 | 2004-01-30 | CERTIFICATE OF INCORPORATION | 2004-01-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State