Name: | ANNE COLLIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325423 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019 |
Principal Address: | 87 OVERMOUNTAIN ROAD, ANCRAMDALE, NY, United States, 12503 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRACLE MANAGEMENT | DOS Process Agent | 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANNE COLLIER | Chief Executive Officer | 87 OVERMOUNTAIN ROAD, ANCRAMDALE, NY, United States, 12503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 87 OVERMOUNTAIN ROAD, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 69 BOND STREET, #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2024-12-05 | Address | 69 BOND STREET, #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-24 | 2024-12-05 | Address | 108 SECOND ST. SW, SUITE 5, PO BOX 223, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205005055 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
080219002680 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060224000694 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State