Search icon

ANITA PROPERTY INC.

Company Details

Name: ANITA PROPERTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2008 (17 years ago)
Date of dissolution: 16 Aug 2016
Entity Number: 3702645
ZIP code: 33308
County: Nassau
Place of Formation: New York
Address: 3030 NE 43RD STREET, FORT LAUDERDALE, FL, United States, 33308
Principal Address: 1200 SE 3RD TERRACE, POMPANO BEACH, FL, United States, 33060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANITA PROPERTY INC. DOS Process Agent 3030 NE 43RD STREET, FORT LAUDERDALE, FL, United States, 33308

Chief Executive Officer

Name Role Address
BETHANY MARTEN Chief Executive Officer 1200 SE 3RD TERRACE, POMPANO BEACH, FL, United States, 33060

History

Start date End date Type Value
2012-07-12 2014-07-01 Address PO BOX 246, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2012-07-12 2014-07-01 Address 721 GRANADA PARKWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2012-07-12 2014-07-01 Address PO BOX 246, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2010-08-11 2012-07-12 Address 514 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-07-12 Address 514 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2008-07-30 2012-07-12 Address 514 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160816000134 2016-08-16 CERTIFICATE OF DISSOLUTION 2016-08-16
140701006454 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006449 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100811002976 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080730000377 2008-07-30 CERTIFICATE OF INCORPORATION 2008-07-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State