Name: | A.N. BUSINESS CAPITAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2015 (10 years ago) |
Date of dissolution: | 09 Mar 2023 |
Entity Number: | 4763126 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | an capital corporation |
Fictitious Name: | A.N. BUSINESS CAPITAL |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT GIGLIETTI | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-26 | 2023-03-22 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2021-05-26 | Address | 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2023-03-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322001917 | 2023-03-09 | CERTIFICATE OF TERMINATION | 2023-03-09 |
210526060299 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190520060311 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71549 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State