ANITA GLESTA PROJECTS LLC

Name: | ANITA GLESTA PROJECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 12 Aug 2024 |
Entity Number: | 3032403 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 293 PROSPECT PL, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
ANITA GLESTA | DOS Process Agent | 293 PROSPECT PL, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-10 | 2024-08-15 | Address | 293 PROSPECT PL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2005-09-28 | 2008-03-10 | Address | ATT: THEODORE STERNKLAR, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2004-03-26 | 2005-09-28 | Address | MOSES & SINGER LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815002724 | 2024-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-12 |
220315002854 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200306061224 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
140717002314 | 2014-07-17 | BIENNIAL STATEMENT | 2014-03-01 |
120621002511 | 2012-06-21 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State