-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
ANEMACORE LLC
Company Details
Name: |
ANEMACORE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Aug 2009 (15 years ago)
|
Date of dissolution: |
22 Dec 2015 |
Entity Number: |
3842844 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
470 PARK AVE. S., 10TH FLOOR N., NEW YORK, NY, United States, 10016 |
Contact Details
Phone
+1 212-493-5150
DOS Process Agent
Name |
Role |
Address |
C/O MINTZ & GOLD LLP
|
DOS Process Agent
|
470 PARK AVE. S., 10TH FLOOR N., NEW YORK, NY, United States, 10016
|
Licenses
Number |
Status |
Type |
Date |
End date |
1384164-DCA
|
Inactive
|
Business
|
2011-03-09
|
2013-12-15
|
History
Start date |
End date |
Type |
Value |
2014-11-04
|
2014-11-17
|
Address
|
29 JUNEAU BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
|
2009-08-07
|
2014-11-04
|
Address
|
184 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151222000655
|
2015-12-22
|
ARTICLES OF DISSOLUTION
|
2015-12-22
|
141117000092
|
2014-11-17
|
CERTIFICATE OF CHANGE
|
2014-11-17
|
141104006893
|
2014-11-04
|
BIENNIAL STATEMENT
|
2013-08-01
|
110810002345
|
2011-08-10
|
BIENNIAL STATEMENT
|
2011-08-01
|
091203000276
|
2009-12-03
|
CERTIFICATE OF PUBLICATION
|
2009-12-03
|
090807000700
|
2009-08-07
|
ARTICLES OF ORGANIZATION
|
2009-08-07
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1221141
|
SWC-CON
|
INVOICED
|
2013-03-08
|
5436.830078125
|
Sidewalk Consent Fee
|
1059642
|
SWC-CON
|
INVOICED
|
2012-03-01
|
5345.93994140625
|
Sidewalk Consent Fee
|
1059643
|
SWC-CON
|
INVOICED
|
2011-10-12
|
1899.199951171875
|
Sidewalk Consent Fee
|
163298
|
PL VIO
|
INVOICED
|
2011-07-26
|
100
|
PL - Padlock Violation
|
1059638
|
LICENSE
|
INVOICED
|
2011-03-09
|
510
|
Two-Year License Fee
|
1059639
|
PLANREVIEW
|
INVOICED
|
2011-03-07
|
310
|
Plan Review Fee
|
1059641
|
CNV_PC
|
INVOICED
|
2011-03-07
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1059640
|
CNV_FS
|
INVOICED
|
2011-03-07
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State