Name: | ANGEL DEANGELIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2006 (19 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 3333060 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 118 Union St 6A, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANGELINA DE ANGELIS | Chief Executive Officer | 118 UNION ST., 6A, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-15 | 2024-09-18 | Address | 118 UNION ST., 6A, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2024-09-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-15 | 2024-09-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-14 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-13 | 2022-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-13 | 2022-07-15 | Address | 23 CROSSBAR, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918002506 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
220715002601 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
220707001417 | 2022-07-07 | BIENNIAL STATEMENT | 2022-03-01 |
060313000715 | 2006-03-13 | CERTIFICATE OF INCORPORATION | 2006-03-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State