Name: | ANN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3374204 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1004 PRIMROSE AVE, STROUDSBURG, PA, United States, 18360 |
Address: | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-629-1002
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CARMANIE CEVVONE | Chief Executive Officer | 245 W 29TH ST, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1243682-DCA | Inactive | Business | 2006-11-15 | 2010-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2005501 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080707002947 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
060609000774 | 2006-06-09 | CERTIFICATE OF INCORPORATION | 2006-06-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
870224 | RENEWAL | INVOICED | 2008-09-15 | 110 | CRD Renewal Fee |
89165 | TP VIO | INVOICED | 2007-11-14 | 750 | TP - Tobacco Fine Violation |
89164 | TS VIO | INVOICED | 2007-11-14 | 500 | TS - State Fines (Tobacco) |
89163 | SS VIO | INVOICED | 2007-11-14 | 50 | SS - State Surcharge (Tobacco) |
768283 | LICENSE | INVOICED | 2006-11-16 | 140 | Cigarette Retail Dealer License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State