Name: | ANTEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 11 May 2011 |
Entity Number: | 3303631 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3774 WILDWEST ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANN MARIE MOFFA | Agent | 3774 WILDWOOD ST., YORKTOWN HEIGHTS, NY, 10598 |
Name | Role | Address |
---|---|---|
PASQUALE MOFFA | Chief Executive Officer | 3774 WILDWOOD ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2007-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511001058 | 2011-05-11 | CERTIFICATE OF DISSOLUTION | 2011-05-11 |
100111002713 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080115002240 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
070928000550 | 2007-09-28 | CERTIFICATE OF CHANGE | 2007-09-28 |
060110000537 | 2006-01-10 | CERTIFICATE OF INCORPORATION | 2006-01-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State