Search icon

ANAGRAM INTERACTIVE INC

Company Details

Name: ANAGRAM INTERACTIVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2017 (8 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 5070460
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET #2225, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ILDAR SIBGATULLIN DOS Process Agent 99 WALL STREET #2225, NEW YORK, NY, United States, 10005

Agent

Name Role Address
ILDAR SIBGATULLIN Agent 1567 LEXINGTON AVE #12A, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
ILDAR SIBGATULLIN Chief Executive Officer 99 WALL STREET #2225, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-05 2023-04-20 Address 99 WALL STREET #2225, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-04-20 Address 99 WALL STREET #2225, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-01-05 Address 244 FIFTH AVENUE, SUITE A10, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2019-02-04 2021-01-05 Address 244 FIFTH AVENUE, SUITE A10, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-01-19 2023-04-20 Address 1567 LEXINGTON AVE #12A, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2017-01-19 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2017-01-19 2019-02-04 Address 1567 LEXINGTON AVE #12A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420003724 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
210105062464 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190204060773 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170119010109 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Date of last update: 31 Jan 2025

Sources: New York Secretary of State