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
Name | Role | Address |
---|---|---|
ANITA PROPERTY INC. | DOS Process Agent | 3030 NE 43RD STREET, FORT LAUDERDALE, FL, United States, 33308 |
Name | Role | Address |
---|---|---|
BETHANY MARTEN | Chief Executive Officer | 1200 SE 3RD TERRACE, POMPANO BEACH, FL, United States, 33060 |
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) |
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